Search icon

SRC CONTRACTING CORP.

Company Details

Name: SRC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1988 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1259311
ZIP code: 07024
County: Richmond
Place of Formation: New York
Address: 2013 LEMOINE AVE, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT CARIDI Chief Executive Officer 2013 LEMOINE AVENUE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
SRC CONSTRUCTION CORP OF NJ DOS Process Agent 2013 LEMOINE AVE, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2000-05-25 2002-07-08 Address 340 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2000-05-25 2002-07-08 Address 2013 LEMOINE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1988-05-05 2000-05-25 Address 185 LIBERTY AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745425 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020708002556 2002-07-08 BIENNIAL STATEMENT 2002-05-01
000525002555 2000-05-25 BIENNIAL STATEMENT 2000-05-01
B636525-3 1988-05-05 CERTIFICATE OF INCORPORATION 1988-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302005152 0213100 1998-07-14 OLD NEIGHBORHOOD ROAD, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-14
Case Closed 1998-07-14
110604287 0216000 1993-02-26 237 MARTINE AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-26
Case Closed 1993-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 1993-04-12
Abatement Due Date 1993-04-16
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-12
Abatement Due Date 1993-05-15
Nr Instances 6
Nr Exposed 6
Gravity 00
109116012 0213100 1991-08-21 WASTEWATER TREATMENT FACILITY, RHINEBECK, NY, 12572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-08-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State