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
Name | Role | Address |
---|---|---|
AUGUST BOHL CONTRACTING COMPANY, INC. | DOS Process Agent | 197 BROAD ST, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
DONALD S. QUAY | Chief Executive Officer | PO BOX 995, GLENMONT, NY, United States, 12077 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341590933 | 0213100 | 2016-06-30 | E MAIN ST. BETWEEN GRAND ST. & SPRING ST., COBLESKILL, NY, 12043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 |
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