Name: | EMIGRANT GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1987 (38 years ago) |
Date of dissolution: | 29 Apr 2008 |
Entity Number: | 1171604 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN C. FERNANDEZ | Chief Executive Officer | 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-18 | 1992-12-02 | Address | 11 VERNON PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429000531 | 2008-04-29 | CERTIFICATE OF DISSOLUTION | 2008-04-29 |
070619002338 | 2007-06-19 | BIENNIAL STATEMENT | 2007-05-01 |
050623002069 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030501002759 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010517002641 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990525002025 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970512002067 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000043001570 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921202002448 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
B497390-4 | 1987-05-18 | CERTIFICATE OF INCORPORATION | 1987-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302810114 | 0216000 | 2001-03-08 | 180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2001-04-04 |
Abatement Due Date | 2001-04-09 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2001-04-04 |
Abatement Due Date | 2001-04-09 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIF |
Issuance Date | 2001-04-04 |
Abatement Due Date | 2001-04-09 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2001-04-04 |
Abatement Due Date | 2001-04-09 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-01-11 |
Case Closed | 1996-01-31 |
Related Activity
Type | Referral |
Activity Nr | 901780619 |
Health | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State