Name: | CLARDON SWIMMING POOL SERVICE & EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1975 (50 years ago) |
Entity Number: | 369819 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Principal Address: | 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JACK | Chief Executive Officer | 2 ABLEMAN AVENUE, ALBANY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2199 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-16 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-07 | 2007-05-18 | Address | 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2007-05-18 | Address | 2 ABLEMAN AVE., ALBANY, NY, 12303, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2007-05-18 | Address | 2199 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1975-05-13 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-05-13 | 1992-12-07 | Address | 4 MARIE AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307001816 | 2022-03-07 | BIENNIAL STATEMENT | 2021-05-01 |
131002002005 | 2013-10-02 | BIENNIAL STATEMENT | 2013-05-01 |
110602002377 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
20110422074 | 2011-04-22 | ASSUMED NAME CORP INITIAL FILING | 2011-04-22 |
090417002611 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070518002505 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
050621002874 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
030425002576 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010502002270 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990520002331 | 1999-05-20 | BIENNIAL STATEMENT | 1999-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W911PT09P0285 | 2009-05-01 | 2009-05-18 | 2009-05-18 | |||||||||||||||||||||||||||
|
Obligated Amount | 13021.00 |
Current Award Amount | 13021.00 |
Potential Award Amount | 13021.00 |
Description
Title | RENOVATE SWIMMING POOL, BLDG 50 AT WATERVLIET ARSENAL |
NAICS Code | 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS |
Product and Service Codes | Z291: MAINT-REP-ALT/RECREA NON-BLDG STRUC |
Recipient Details
Recipient | CLARDON SWIMMING POOL SERVICE & EXCAVATION INC |
UEI | HHENP78PLQK4 |
Legacy DUNS | 085749695 |
Recipient Address | UNITED STATES, 2199 CENTRAL AVE, SCHENECTADY, ALBANY, NEW YORK, 123044479 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345488423 | 0213100 | 2021-08-20 | 2199 CENTRAL AVE., SCHENECTADY, NY, 12304 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1800846 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2022-01-21 |
Abatement Due Date | 2022-02-09 |
Current Penalty | 2331.0 |
Initial Penalty | 3108.0 |
Final Order | 2022-02-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Worksite located at 2199 Central Ave, Schenectady, NY On or about August 20, 2021 employees who were required to wear half-mask air purifying respirators, including but not limited to Sundstrom SR 100, were not provided with medical evaluations prior to wearing the respirators in the workplace. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8617668606 | 2021-03-25 | 0248 | PPS | 2199 Central Ave, Schenectady, NY, 12304-4479 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9959307307 | 2020-05-03 | 0248 | PPP | 2199 Central Ave, SCHENECTADY, NY, 12304-4479 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State