Name: | CONTRACTOR'S LINE & GRADE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1988 (36 years ago) |
Date of dissolution: | 02 Apr 2014 |
Entity Number: | 1312458 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 203 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSETTA CICIONE | DOS Process Agent | 203 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ROSETTA CICIONE | Chief Executive Officer | 203 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-09 | 1992-12-14 | Address | 203 DALEY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402000083 | 2014-04-02 | CERTIFICATE OF DISSOLUTION | 2014-04-02 |
921214002303 | 1992-12-14 | BIENNIAL STATEMENT | 1992-12-01 |
B716403-5 | 1988-12-09 | CERTIFICATE OF INCORPORATION | 1988-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301456216 | 0216000 | 1997-10-28 | YONKERS AVE. BRIDGE OVER BRONX RIVER PKWY, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021630 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D17 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State