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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
VICTOR MACRI, JR. | Chief Executive Officer | 73 MOHICAN STREET, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
TOWNE, RYAN & PARTNERS, P.C. | DOS Process Agent | PO BOX 15072, ALBANY, NY, United States, 12212 |
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 |
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 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A ADIRONDACK CONSTRUCTION CORPORATION | 73673104 | 1987-07-20 | 1479035 | 1988-03-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305790594 | 0213100 | 2003-09-10 | AIR NATIONAL GUARD BASE, SCOTIA, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
107511917 | 0213100 | 1990-10-17 | DOT VEHICLE STORAGE BLDG, RTE 8, CHESTERTOWN, NY, 12817 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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