Search icon

CHESTNUT RIDGE TRANSIT, INC.

Company Details

Name: CHESTNUT RIDGE TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 29 Nov 2007
Entity Number: 1519595
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CORR Chief Executive Officer 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
JOHN CORR DOS Process Agent 56 W CHURCH STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1999-04-27 2005-06-07 Address 230 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1991-03-28 1999-04-27 Address 230 RED SCHOOLHOUSE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071129000385 2007-11-29 CERTIFICATE OF MERGER 2007-11-29
070810002192 2007-08-10 BIENNIAL STATEMENT 2007-03-01
050607002097 2005-06-07 BIENNIAL STATEMENT 2005-03-01
010813002213 2001-08-13 BIENNIAL STATEMENT 2001-03-01
990427002239 1999-04-27 BIENNIAL STATEMENT 1999-03-01
910328000059 1991-03-28 CERTIFICATE OF INCORPORATION 1991-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802780 0216000 1999-11-30 401 ROUTE 17, HILLBURN, NY, 10931
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-12-02
Case Closed 2000-03-21

Related Activity

Type Referral
Activity Nr 202023784
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A04
Issuance Date 2000-01-06
Abatement Due Date 2000-02-08
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 28
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-01-06
Abatement Due Date 2000-02-08
Nr Instances 3
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-01-06
Abatement Due Date 2000-01-06
Nr Instances 3
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708322 Civil Rights Employment 2007-09-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-09-24
Termination Date 2008-07-30
Date Issue Joined 2007-10-16
Pretrial Conference Date 2008-06-04
Section 2000
Sub Section E
Status Terminated

Parties

Name LUGO
Role Plaintiff
Name CHESTNUT RIDGE TRANSIT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State