Name: | CONSOLIDATED CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2006 (19 years ago) |
Entity Number: | 3308512 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | LOUIS J. NASADOSKI, 43 NORTHERN BLVD., AMSTERDAM, NY, United States, 12010 |
Principal Address: | 43 NORTHERN BLVD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LOUIS J. NASADOSKI, 43 NORTHERN BLVD., AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
LOUIS NASADOSKI | Chief Executive Officer | 43 NORTHERN BLVD, AMSTERDAM, NY, United States, 12010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002517 | 2008-05-07 | BIENNIAL STATEMENT | 2008-01-01 |
060120000326 | 2006-01-20 | CERTIFICATE OF INCORPORATION | 2006-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100709856 | 0213100 | 1987-12-14 | 24-26 NORTH BROADWAY, SCHENECTADY, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-12-21 |
Abatement Due Date | 1987-12-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-12-21 |
Abatement Due Date | 1987-12-24 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-12-21 |
Abatement Due Date | 1987-12-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-13 |
Case Closed | 1985-01-17 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1984-12-18 |
Abatement Due Date | 1984-12-21 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1984-12-18 |
Abatement Due Date | 1984-12-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State