Name: | CENTRAL RIGGING & CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1955 (70 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 105245 |
ZIP code: | 06460 |
County: | New York |
Place of Formation: | New York |
Address: | 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTRAL RIGGING & CONTRACTING CORP., FLORIDA | 815311 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
SIDNEY MILGRIM | Chief Executive Officer | 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460 |
Start date | End date | Type | Value |
---|---|---|---|
1955-10-18 | 1963-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-10-18 | 1993-06-23 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1477840 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930623002259 | 1993-06-23 | BIENNIAL STATEMENT | 1992-10-01 |
C183391-2 | 1991-12-06 | ASSUMED NAME CORP INITIAL FILING | 1991-12-06 |
397864 | 1963-09-19 | CERTIFICATE OF AMENDMENT | 1963-09-19 |
9129-5 | 1955-10-18 | CERTIFICATE OF INCORPORATION | 1955-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10848661 | 0213600 | 1982-12-21 | SOMERSET POWER STATION, Barker, NY, 14012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A01 |
Issuance Date | 1983-03-14 |
Abatement Due Date | 1983-02-01 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1983-03-14 |
Abatement Due Date | 1983-02-19 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1983-03-14 |
Abatement Due Date | 1983-02-19 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1983-02-16 |
Abatement Due Date | 1983-02-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 E10 |
Issuance Date | 1983-02-16 |
Abatement Due Date | 1983-02-04 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1983-02-16 |
Abatement Due Date | 1983-12-21 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State