Search icon

P & V SADOWSKI CONSTRUCTION INC.

Company Details

Name: P & V SADOWSKI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1981 (44 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 687961
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 285 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
PATRICIA A. SADOWSKI Chief Executive Officer 89 BOCKES ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
1981-03-25 1994-04-20 Address BOCKES RD., R.D. #1 BOX 256, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1608667 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990309002616 1999-03-09 BIENNIAL STATEMENT 1999-03-01
970328002553 1997-03-28 BIENNIAL STATEMENT 1997-03-01
940420002163 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930513002211 1993-05-13 BIENNIAL STATEMENT 1993-03-01
A750326-6 1981-03-25 CERTIFICATE OF INCORPORATION 1981-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300522869 0213100 1996-08-14 MALTA AVE., MALTA, NY, 12020
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-10-11
Emphasis N: SILICA
Case Closed 2001-12-20

Related Activity

Type Referral
Activity Nr 200740173
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260103 C02
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 E01
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
300522828 0213100 1996-08-12 MALTA AVE., MALTA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-08-14
Case Closed 1997-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1996-08-28
Abatement Due Date 1996-09-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-08-28
Abatement Due Date 1996-09-03
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1996-08-28
Abatement Due Date 1996-09-03
Nr Instances 2
Nr Exposed 2
Gravity 02
106528094 0213100 1988-09-08 ROUTE 146 - SHOPPER'S WORLD, CLIFTON PARK, NY, 12065
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-08
Emphasis N: TRENCH
Case Closed 1989-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-11-21
Abatement Due Date 1988-11-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
106531387 0213100 1988-04-11 ROUTE 9, MALTA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Nr Instances 1
Nr Exposed 1
100711175 0213100 1987-11-13 RT. 7 & ALTAMONT AVE., SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-13
Case Closed 1988-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-12-09
Abatement Due Date 1987-12-12
Current Penalty 250.0
Initial Penalty 350.0
Contest Date 1987-12-16
Final Order 1988-05-20
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-12-09
Abatement Due Date 1987-12-12
Current Penalty 250.0
Initial Penalty 350.0
Contest Date 1987-12-17
Final Order 1988-05-20
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State