Name: | ARDAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1116178 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | PRIER,D. MORIARTY, 44 PARK AVE.,B-277, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORAL ORTENBERG MAYER ZECK & | DOS Process Agent | PRIER,D. MORIARTY, 44 PARK AVE.,B-277, SUFFERN, NY, United States, 10901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-829135 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B407742-3 | 1986-10-01 | CERTIFICATE OF INCORPORATION | 1986-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100688142 | 0213100 | 1987-04-01 | MAINT. BLDG.,ROCKLAND STATE HOSPITAL, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-04-12 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-04-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1987-04-09 |
Abatement Due Date | 1987-04-12 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State