Search icon

ADIRONDACK CONSTRUCTION CORPORATION

Company Details

Name: ADIRONDACK CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1950 (75 years ago)
Entity Number: 64628
ZIP code: 12212
County: Warren
Place of Formation: New York
Address: PO BOX 15072, ALBANY, NY, United States, 12212
Principal Address: 73 MOHICAN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F22GBN41Z7N4 2024-10-30 73 MOHICAN ST, GLENS FALLS, NY, 12801, 4429, USA P.O. BOX 578, GLENS FALLS, NY, 12801, 0578, USA

Business Information

Doing Business As ADIRONDACK CONSTRUCTION CORP
URL http://www.vmjrcompanies.com
Division Name THE VMJR COMPANIES
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-02
Initial Registration Date 2001-05-23
Entity Start Date 1947-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 236210, 236220, 237110, 237120, 237130, 237210, 237310, 237990, 238110, 238130, 238140, 238170, 238190, 238290, 238310, 238330, 238350, 238390, 238910, 238990, 531120, 531312, 541611
Product and Service Codes Y1AA, Y1AZ, Y1BE, Y1CA, Y1CZ, Y1EB, Y1GD, Y1GZ, Y1JZ, Z1AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW WEEDEN
Role VICE PRESIDENT
Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, 0578, USA
Title ALTERNATE POC
Name JOHN FALVO
Address 73 MOHICAN STREET, P.O. BOX 578, GLENS FALLS, NY, 12801, 0578, USA
Government Business
Title PRIMARY POC
Name ANDREW WEEDEN
Role VICE PRESIDENT
Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, USA
Title ALTERNATE POC
Name JOHN FALVO
Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8T734 Active Non-Manufacturer 1982-01-25 2024-10-28 2029-10-28 2025-10-24

Contact Information

POC ANDREW WEEDEN
Phone +1 518-796-2325
Fax +1 518-792-1382
Address 73 MOHICAN ST, GLENS FALLS, NY, 12801 4429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-10-28
CAGE number 5TAD7
Company Name VMJR COMPANIES LLC
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VICTOR MACRI, JR. Chief Executive Officer 73 MOHICAN STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
TOWNE, RYAN & PARTNERS, P.C. DOS Process Agent PO BOX 15072, ALBANY, NY, United States, 12212

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, 0578, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2019-03-15 2024-03-18 Address PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2008-01-30 2019-03-15 Address C/O FOX & KOWALUSKI, LLP, 4 OLD ROUTE 146, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process)
1998-02-10 2008-01-30 Address C/O COUCH WHITE BRENNER ET AL, 540 BROADWAY, PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)
1996-06-12 1998-02-10 Address FEIGENBAUM, LLP, 540 BROADWAY, POB 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)
1993-04-07 2024-03-18 Address 73 MOHICAN STREET, GLENS FALLS, NY, 12801, 0578, USA (Type of address: Chief Executive Officer)
1988-10-04 1996-06-12 Address 73 MOHICAN STREET, PO BOX 578, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1985-08-21 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
1950-07-19 1985-08-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240318004016 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200323060064 2020-03-23 BIENNIAL STATEMENT 2020-02-01
190315060185 2019-03-15 BIENNIAL STATEMENT 2018-02-01
140331002248 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120321002817 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100303002046 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080130003605 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060321003081 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040308002839 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020628002117 2002-06-28 BIENNIAL STATEMENT 2002-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A ADIRONDACK CONSTRUCTION CORPORATION 73673104 1987-07-20 1479035 1988-03-01
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-09-05
Publication Date 1987-12-08
Date Cancelled 1994-09-05

Mark Information

Mark Literal Elements A ADIRONDACK CONSTRUCTION CORPORATION
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 17.05.25 - Postage scales; Scales, post Office, 26.13.08 - Quadrilaterals comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a quadrilateral, 26.13.13 - Quadrilateral (two quadrilaterals); Two quadrilaterals, 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For BUILDING CONSTRUCTION SERVICES
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Aug. 01, 1986
Use in Commerce Aug. 01, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ADIRONDACK CONSTRUCTION CORPORATION
Owner Address P.O. BOX 578 73 MOHICAN STREET GLENS FALLS, NEW YORK UNITED STATES 12801
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ADIRONDACK CONSTRUCTION CORPORATION, 73 MOHICAN ST, P O BOX 578, GLENS FALLS, NEW YORK UNITED STATES 12801

Prosecution History

Date Description
1994-09-05 CANCELLED SEC. 8 (6-YR)
1988-03-01 REGISTERED-PRINCIPAL REGISTER
1987-12-08 PUBLISHED FOR OPPOSITION
1987-11-06 NOTICE OF PUBLICATION
1987-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-29 EXAMINER'S AMENDMENT MAILED
1987-09-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-14
ADIRONDACK 71606250 1950-11-13 576555 1953-06-23
Trademark image
Register Supplemental
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements ADIRONDACK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 17.07.10 - Plumb lines, weights for plumb lines

Goods and Services

For GENERAL CONSTRUCTION, MAINTENANCE, AND REPAIR OF PRIVATE HOMES, APARTMENT BUILDINGS, AND INDUSTRIAL PLANTS AND BUILDINGS
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 01, 1950
Use in Commerce Aug. 01, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ADIRONDACK CONSTRUCTION CORPORATION
Owner Address 179 GLEN STREET GLENS FALLS, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1973-06-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305790594 0213100 2003-09-10 AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-10
Emphasis S: CONSTRUCTION
Case Closed 2003-09-10
107511917 0213100 1990-10-17 DOT VEHICLE STORAGE BLDG, RTE 8, CHESTERTOWN, NY, 12817
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1990-11-20
Final Order 1991-10-24
Nr Instances 1
Nr Exposed 2
Gravity 05
2247666 0213100 1986-10-06 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-06
Case Closed 1986-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-16
Abatement Due Date 1986-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-10-16
Abatement Due Date 1986-10-19
Nr Instances 1
Nr Exposed 1
2265916 0213100 1986-05-07 SARATOGA RACE TRACK, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-07
Case Closed 1986-05-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State