Search icon

WM. D. ZACEK CONSTRUCTION, INC.

Company Details

Name: WM. D. ZACEK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1981 (43 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 730679
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 90 SALISBURY RD., DELMAR, NY, United States, 12054

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM D. ZACEK DOS Process Agent 90 SALISBURY RD., DELMAR, NY, United States, 12054

Filings

Filing Number Date Filed Type Effective Date
DP-1162757 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
A809430-4 1981-10-29 CERTIFICATE OF INCORPORATION 1981-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106533185 0213100 1988-09-07 122 OLD SITTERLY ROAD, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-07
Emphasis N: TRENCH
Case Closed 1989-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Current Penalty 120.0
Initial Penalty 180.0
Contest Date 1988-10-07
Final Order 1989-02-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Current Penalty 330.0
Initial Penalty 500.0
Contest Date 1988-10-07
Final Order 1989-02-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Contest Date 1988-10-07
Final Order 1989-02-06
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State