Name: | PAL-DON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1494512 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 180 SUMMIT PARK ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 180 SUMMIT PARK ROAD, SPRING VALLEY, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1193603 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
901211000191 | 1990-12-11 | CERTIFICATE OF INCORPORATION | 1990-12-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106891096 | 0216000 | 1992-02-12 | TALLMAN FIRE DEPT. RTE. 59, TALLMAN, NY, 10982 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-02-24 |
Abatement Due Date | 1992-03-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State