Name: | PIAZZA AND TOMPKINS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1980 (45 years ago) |
Date of dissolution: | 29 Aug 2018 |
Entity Number: | 626652 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | DOVE ST BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Principal Address: | DOVE STREET BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH TOMPKINS | DOS Process Agent | DOVE ST BETWEEN SPRUCE AND, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
RALPH TOMPKINS | Chief Executive Officer | DOVE STREET BETWEEN SPRUCE &, SHERIDAN, PO BOX 1983, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 2012-06-21 | Address | 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-03-08 | 1993-07-01 | Address | 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1980-05-09 | 1988-03-08 | Address | PO BOX 99, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180829000927 | 2018-08-29 | CERTIFICATE OF DISSOLUTION | 2018-08-29 |
120621002340 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100518002365 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512003130 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508003252 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002344 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020419002816 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000504002391 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980423002214 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960506002522 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302548987 | 0213100 | 1999-04-14 | 160 NORTH MAIN AVE, ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1999-05-13 |
Abatement Due Date | 1999-05-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-05-20 |
Case Closed | 1982-05-26 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-04-22 |
Case Closed | 1981-05-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260152 A01 |
Issuance Date | 1981-04-30 |
Abatement Due Date | 1981-05-03 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1981-04-30 |
Abatement Due Date | 1981-05-03 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 D04 |
Issuance Date | 1981-04-30 |
Abatement Due Date | 1981-05-03 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-10-02 |
Case Closed | 1980-10-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-10 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State