Name: | BAILEY EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 604775 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | R.D. #1, BOX 213 BENDER LANE, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. BAILEY | DOS Process Agent | R.D. #1, BOX 213 BENDER LANE, GLENMONT, NY, United States, 12077 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1168262 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
A639047-4 | 1980-01-25 | CERTIFICATE OF INCORPORATION | 1980-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106894660 | 0213100 | 1991-02-20 | AUSABLE FORKS ROAD, COLONIE, NY, 12212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Current Penalty | 180.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Current Penalty | 410.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Current Penalty | 410.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Current Penalty | 410.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260251 A01 |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1991-02-26 |
Abatement Due Date | 1991-03-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State