Search icon

ARDSLEY CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: ARDSLEY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1981 (44 years ago)
Date of dissolution: 13 Oct 1981
Entity Number: 727780
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

Links between entities

Type Company Name Company Number State
Headquarter of ARDSLEY CONSTRUCTION CO., INC., FLORIDA 811059 FLORIDA

DOS Process Agent

Name Role Address
ARDSLEY CONSTRUCTION CO., INC. DOS Process Agent 1075 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
A805273-4 1981-10-13 CERTIFICATE OF MERGER 1981-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912771 0215600 1983-07-12 CROSS BAY BLVD & BELT PKWY, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-13
Case Closed 1984-06-22

Related Activity

Type Referral
Activity Nr 909033946

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-07-28
Abatement Due Date 1983-08-02
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1983-08-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-07-28
Abatement Due Date 1983-08-08
Nr Instances 1
11908340 0215600 1982-12-17 ROOSEVELT AVE BRIDGE, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1982-12-21
11887031 0215600 1982-12-02 ROOSEVELT AVE BRIDGE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-12-07
Abatement Due Date 1982-12-02
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-12-07
Abatement Due Date 1982-12-09
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-12-07
Abatement Due Date 1982-12-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260302 B02
Issuance Date 1982-12-07
Abatement Due Date 1982-12-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-12-07
Abatement Due Date 1982-12-09
Nr Instances 2
11810736 0215000 1982-11-03 THIRD ST BRIDGE OVER GOWANUS, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-03
Case Closed 1982-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-11-09
Abatement Due Date 1982-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-11-09
Abatement Due Date 1982-11-11
Nr Instances 1
11907763 0215600 1982-03-19 ROOSEVELT AVE OFF JANET PLACE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-03-24
Abatement Due Date 1982-04-02
Nr Instances 1
11945292 0235400 1976-07-15 3 BRIDGES RT 15 RT 17 W/O CORN, Painted Post, NY, 14870
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1976-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-07-27
Abatement Due Date 1976-08-02
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-07-27
Abatement Due Date 1976-08-03
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-07-27
Abatement Due Date 1976-08-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-07-27
Abatement Due Date 1976-08-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-27
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-07-27
Abatement Due Date 1976-08-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1976-07-27
Abatement Due Date 1976-08-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19260106 D
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260451 I08
Issuance Date 1976-07-27
Abatement Due Date 1976-08-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State