Name: | SPACE MASTER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (34 years ago) |
Entity Number: | 1492200 |
ZIP code: | 21236 |
County: | New York |
Place of Formation: | Georgia |
Address: | 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GERARD E HOLTHAUS | Chief Executive Officer | 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2009-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2010-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-31 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-06 | 1998-12-31 | Address | 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1998-12-31 | Address | 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office) |
1990-11-30 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-11-30 | 1998-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203000263 | 2010-02-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-02-03 |
091207000461 | 2009-12-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-01-06 |
061205002324 | 2006-12-05 | BIENNIAL STATEMENT | 2006-11-01 |
041214002865 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021024002869 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001114002629 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
990924000335 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
981231002095 | 1998-12-31 | BIENNIAL STATEMENT | 1998-11-01 |
961209002159 | 1996-12-09 | BIENNIAL STATEMENT | 1996-11-01 |
940110002482 | 1994-01-10 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113932578 | 0215600 | 1994-10-21 | AMKC JAIL RIKERS ISLAND, EAST ELMHURST, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B07 |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1994-12-23 |
Abatement Due Date | 1994-12-28 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State