Search icon

AUGUST BOHL CONTRACTING COMPANY, INC.

Company Details

Name: AUGUST BOHL CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1950 (75 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 64646
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 197 BROAD ST, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST BOHL CONTRACTING COMPANY, INC. DOS Process Agent 197 BROAD ST, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
DONALD S. QUAY Chief Executive Officer PO BOX 995, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2014-04-16 2023-07-26 Address 197 BROAD ST, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2008-09-08 2014-04-16 Address 197 BROAD ST, ALBANY, NY, 12077, USA (Type of address: Principal Executive Office)
2008-09-08 2023-07-26 Address PO BOX 995, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-04-16 Address 197 BROAD ST, ALBANY, NY, 12077, USA (Type of address: Service of Process)
2006-04-14 2008-09-08 Address 130 RETREAT HOUSE RD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2006-04-14 2008-09-08 Address 130 RETREAT HOUSE RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2004-04-12 2006-04-14 Address 130 RETREAT HOUSE RD, PO BOX 995, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2004-04-12 2006-04-14 Address 130 RETREAT HOUSE RD, PO BOX 995, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2004-04-12 2008-09-08 Address 130 RETREAT HOUSE RD, PO BOX 995, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
1993-07-09 2004-04-12 Address AUGUST BOHL, 130 RETREAT HOUSE RD/POB 995, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230726000093 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
180531006243 2018-05-31 BIENNIAL STATEMENT 2018-04-01
160401006863 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140416006116 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120518002504 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100415002671 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080908002558 2008-09-08 BIENNIAL STATEMENT 2008-04-01
060414002785 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040412002187 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020409002700 2002-04-09 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341590933 0213100 2016-06-30 E MAIN ST. BETWEEN GRAND ST. & SPRING ST., COBLESKILL, NY, 12043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-30
Emphasis N: TRENCH
Case Closed 2016-11-16

Related Activity

Type Complaint
Activity Nr 1107993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2016-09-19
Abatement Due Date 2016-09-27
Current Penalty 2805.75
Initial Penalty 3741.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(i)(3): Sidewalks, pavements, or appurtenant structures had been undermined and a support system or another method was not provided to protect employees from the possible collapse of such structures: a) Work site - On or about June 30, 2016 and at times prior thereto, employees were exposed to a possible collapse of the concrete curb that had been undermined in two 1'6" lengths.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 2016-09-19
Abatement Due Date 2016-09-27
Current Penalty 2805.75
Initial Penalty 3741.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(b): The slopes and configurations of sloping and benching systems were not in accordance with the requirement options of 29 CFR 1926.652(b)(1), (b)(2), (b)(3), or (b)(4): a) Work site - On or about June 30, 2016 and at times prior thereto, employees were in an 8' benched and sloped trench installing copper services from the newly installed water line. The first bench was at a depth of 5' which surpasses the maximum allowable 4'. Also the back wall where no employees were working was not benched or sloped adequately.
338912520 0213100 2013-02-21 1521 SIXTH AVE., TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-02-21
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2013-03-21

Related Activity

Type Inspection
Activity Nr 891240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2013-02-27
Current Penalty 1137.75
Initial Penalty 1517.0
Final Order 2013-03-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: (a) Front of Building - on or about February 22, 2013 - the employee that was cutting PVC pipe with a demo saw was not wearing any eye protection, such as safety glasses with side shields or goggles.
1715739 0213100 1984-05-07 LAWRENCE STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1984-05-11
Abatement Due Date 1984-05-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
1715549 0213100 1984-04-09 ELM & STATE STREET, SCHNECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-10
Case Closed 1984-05-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1984-04-12
Abatement Due Date 1984-04-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-04-12
Abatement Due Date 1984-04-15
Nr Instances 1
Nr Exposed 3
137588 0213100 1984-03-13 3RD AVE EXT BRIDGE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-03-16
Abatement Due Date 1984-03-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State