Name: | CLOVER CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1437967 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULETTE SCHAUM | Chief Executive Officer | 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-09 | 2000-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-04-09 | 2001-08-22 | Address | 140-16 34TH AVENUE, APT 1002, FLUSHING, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750906 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040603002479 | 2004-06-03 | BIENNIAL STATEMENT | 2004-04-01 |
010822002197 | 2001-08-22 | BIENNIAL STATEMENT | 2000-04-01 |
001222000511 | 2000-12-22 | CERTIFICATE OF AMENDMENT | 2000-12-22 |
C128039-4 | 1990-04-09 | CERTIFICATE OF INCORPORATION | 1990-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302702600 | 0214700 | 2000-06-05 | OREGON AVENUE, MEDFORD, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2000-06-21 |
Abatement Due Date | 2000-06-28 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2000-06-21 |
Abatement Due Date | 2000-07-03 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2000-06-21 |
Abatement Due Date | 2000-06-26 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-03-08 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-06-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2000-03-24 |
Abatement Due Date | 2000-03-29 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 2000-03-24 |
Abatement Due Date | 2000-05-10 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-03-24 |
Abatement Due Date | 2000-05-10 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2000-03-24 |
Abatement Due Date | 2000-05-10 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-03-24 |
Abatement Due Date | 2000-05-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State