Search icon

A & D GENERAL CONTRACTORS, INC.

Company Details

Name: A & D GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1982 (42 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 799328
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 126 MILTON AVE., BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A SOLAR DREAM, INC. DOS Process Agent 126 MILTON AVE., BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1982-10-19 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-734149 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
A976457-3 1983-05-04 CERTIFICATE OF AMENDMENT 1983-05-04
A912327-2 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113932362 0215600 1994-04-28 53-08 211TH STREET, BAYSIDE, NY, 11364
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-04-29
Case Closed 1995-05-03

Related Activity

Type Referral
Activity Nr 902648716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-08-15
Abatement Due Date 1994-08-18
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1994-09-14
Final Order 1995-03-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-08-15
Abatement Due Date 1994-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-09-14
Final Order 1995-03-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
10719839 0213100 1983-03-11 44 FRANKLIN, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-11
Case Closed 1983-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-16
Abatement Due Date 1983-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1983-03-16
Abatement Due Date 1983-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1983-03-16
Abatement Due Date 1983-03-11
Nr Instances 1
10757839 0213100 1980-03-04 STEVBEN PLACE NORTH PEARL & ST, Albany, NY, 12207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1980-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-03-12
Abatement Due Date 1980-03-15
Nr Instances 5

Date of last update: 28 Feb 2025

Sources: New York Secretary of State