Name: | MOON CONSTRUCTION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1990 (35 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 1411112 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RD 3, BOX 203A, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION | DOS Process Agent | RD 3, BOX 203A, TROY, NY, United States, 12180 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1160157 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
C092199-2 | 1990-01-03 | CERTIFICATE OF INCORPORATION | 1990-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107515090 | 0213100 | 1991-09-05 | 12 GLENWOOD AVENUE, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260651 C02 |
Issuance Date | 1991-09-25 |
Abatement Due Date | 1991-09-28 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State