Name: | ROLLING HILLS BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1479995 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | LAROE ROAD, ORANGE COUNTY, CHESTER, NY, United States |
Principal Address: | LAROE RD, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | LAROE ROAD, ORANGE COUNTY, CHESTER, NY, United States |
Name | Role | Address |
---|---|---|
ALLESSANDRO PAZERA | Chief Executive Officer | LAROE RD, CHESTER, NY, United States, 10918 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1504586 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
921202002373 | 1992-12-02 | BIENNIAL STATEMENT | 1992-10-01 |
901009000250 | 1990-10-09 | CERTIFICATE OF INCORPORATION | 1990-10-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107514549 | 0213100 | 1991-10-02 | ROUTE 17A, FLORIDA, NY, 10921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901513127 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-10 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-10 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-10 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Contest Date | 1991-12-17 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Contest Date | 1991-12-17 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-11-20 |
Abatement Due Date | 1991-11-23 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Contest Date | 1991-12-10 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State