Name: | BREWSTER ROCK EXCAVATING & SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1964 (61 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 174047 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 106 BREWSTER SQUARE, #30, BREWSTER, NY, United States, 10509 |
Principal Address: | PUMPHOUSE ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 BREWSTER SQUARE, #30, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
MARTIN V. AMIDON | Chief Executive Officer | PUMPHOUSE ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1994-07-14 | Address | 220 EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1964-02-24 | 1993-03-17 | Address | R.F.D. #2, BOX 256 B1, BREWSTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1641041 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000228002300 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980223002208 | 1998-02-23 | BIENNIAL STATEMENT | 1998-02-01 |
940714002062 | 1994-07-14 | BIENNIAL STATEMENT | 1994-02-01 |
930317003351 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
422644 | 1964-02-24 | CERTIFICATE OF INCORPORATION | 1964-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458949 | 0216000 | 1998-06-11 | 11 INWOOD LANE WEST, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201993342 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260900 D |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-22 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260900 K03 I |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260902 D |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260905 T |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19260909 A |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-11-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19101020 G02 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-11-12 |
Abatement Due Date | 1998-12-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State