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
Name | Role | Address |
---|---|---|
A SOLAR DREAM, INC. | DOS Process Agent | 126 MILTON AVE., BALLSTON SPA, NY, United States, 12020 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113932362 | 0215600 | 1994-04-28 | 53-08 211TH STREET, BAYSIDE, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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