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
Name | Role | Address |
---|---|---|
SCOTT CARIDI | Chief Executive Officer | 2013 LEMOINE AVENUE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
SRC CONSTRUCTION CORP OF NJ | DOS Process Agent | 2013 LEMOINE AVE, FORT LEE, NJ, United States, 07024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302005152 | 0213100 | 1998-07-14 | OLD NEIGHBORHOOD ROAD, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
110604287 | 0216000 | 1993-02-26 | 237 MARTINE AVENUE, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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