Search icon

C & S CONSTRUCTION LTD.

Company Details

Name: C & S CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1983 (41 years ago)
Entity Number: 865521
ZIP code: 12833
County: Rensselaer
Place of Formation: New York
Address: 22 MIDDLE GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833
Principal Address: 22 MIDDLE GROVE RD, GREENFIELD CENTER, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUTHER A WALDRON Chief Executive Officer 22 MIDDLE GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

DOS Process Agent

Name Role Address
C & S CONSTRUCTION LTD. DOS Process Agent 22 MIDDLE GROVE ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2014-07-23 2019-12-04 Address PO BOX 3234, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2014-07-23 2019-12-04 Address PO BOX 3234, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1983-12-07 2014-07-23 Address P.O. BOX 31, JOHNSONVILLE, NY, 12094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204061225 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171211006321 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151214006317 2015-12-14 BIENNIAL STATEMENT 2015-12-01
140723002196 2014-07-23 BIENNIAL STATEMENT 2013-12-01
060112000678 2006-01-12 CERTIFICATE OF AMENDMENT 2006-01-12
B046789-4 1983-12-07 CERTIFICATE OF INCORPORATION 1983-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907148 0213100 1992-12-08 OLD DEER CAMP ROAD, WILTON, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-09
Case Closed 1993-08-19

Related Activity

Type Referral
Activity Nr 901925727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-01-28
Abatement Due Date 1993-02-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1993-01-28
Abatement Due Date 1993-02-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-01-28
Abatement Due Date 1993-02-02
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State