Name: | SNAP-LINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1986 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1067082 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | VINEBROOK AVE., CORNWALLONHUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNAP-LINE CONSTRUCTION, INC. | DOS Process Agent | VINEBROOK AVE., CORNWALLONHUDSON, NY, United States, 12520 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-872998 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B336268-4 | 1986-03-20 | CERTIFICATE OF INCORPORATION | 1986-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108802810 | 0216000 | 1994-03-31 | COMMERCE ST. & MADISON AVE., SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901344630 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 250.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State