Search icon

UNIVERSAL CONCEPT CONSTRUCTION, INC.

Company Details

Name: UNIVERSAL CONCEPT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1977 (48 years ago)
Date of dissolution: 18 Oct 1996
Entity Number: 435099
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 781 STATE ST., SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
% ALFRED L. GOLDBERGER DOS Process Agent 781 STATE ST., SCHENECTADY, NY, United States, 12307

Filings

Filing Number Date Filed Type Effective Date
20200109051 2020-01-09 ASSUMED NAME CORP INITIAL FILING 2020-01-09
961018000671 1996-10-18 CERTIFICATE OF MERGER 1996-10-18
960806000073 1996-08-06 ANNULMENT OF DISSOLUTION 1996-08-06
DP-1004991 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
A401662-4 1977-05-19 CERTIFICATE OF INCORPORATION 1977-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10760981 0213100 1982-11-15 WASTE WATER TREATMENT PLT, Cobleskill, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-15
Case Closed 1982-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-11-16
Abatement Due Date 1982-11-19
Nr Instances 1
10719540 0213100 1982-11-02 RUSSELL SAGE BLDG RPI, Troy, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-05
Case Closed 1982-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1982-11-09
Abatement Due Date 1982-11-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1982-11-09
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-11-09
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-11-09
Abatement Due Date 1982-11-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-05
Nr Instances 1
10783595 0213100 1982-01-07 COLLEGE OF SAINT ROSE MADISON, Albany, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-08
10782837 0213100 1981-05-04 GE RESEARCH AND DEVELOPMENT, Niskayuna, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1981-05-22
Abatement Due Date 1981-05-25
Initial Penalty 100.0
Contest Date 1981-06-15
Nr Instances 1
10717106 0213100 1980-12-11 MAYFIELD HIGH SCHOOL, Mayfield, NY, 12117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1980-12-16
10781870 0213100 1980-08-25 CLAYTON A BOUTON JR SR HIGH SC, New Scotland, NY, 12127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1980-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-09-03
Abatement Due Date 1980-09-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-09-03
Abatement Due Date 1980-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1980-09-03
Abatement Due Date 1980-09-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1980-09-03
Abatement Due Date 1980-09-10
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State