Name: | NEWPORT CONSTRUCTION MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1253971 |
ZIP code: | 10156 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 ROSEMONT DR., NEW CITY, NY, United States, 10156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN YURTCHUK | DOS Process Agent | 11 ROSEMONT DR., NEW CITY, NY, United States, 10156 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1252558 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
B628949-4 | 1988-04-18 | CERTIFICATE OF INCORPORATION | 1988-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106919392 | 0213600 | 1989-12-05 | 240 LAKEFRONT BOULEVARD, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 09 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260501 G |
Issuance Date | 1989-12-19 |
Abatement Due Date | 1989-12-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State