Search icon

CONSOLIDATED CONSTRUCTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOUIS J. NASADOSKI, 43 NORTHERN BLVD., AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
LOUIS NASADOSKI Chief Executive Officer 43 NORTHERN BLVD, AMSTERDAM, NY, United States, 12010

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100709856 0213100 1987-12-14 24-26 NORTH BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-14
Case Closed 1988-01-20

Violation Items

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
1037837 0213100 1984-12-13 129-137 JAY STREET, SCHENECTADY, NY, 12306
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