Name: | SOMERSET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1994 (31 years ago) |
Date of dissolution: | 20 Oct 2009 |
Entity Number: | 1799950 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 1545, NEW YORK, NY, United States, 10165 |
Principal Address: | 91 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ARERSA | Chief Executive Officer | 91 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
OCHS & GOLDBERG, LLP | DOS Process Agent | 60 EAST 42ND STREET, SUITE 1545, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-03 | 2000-05-01 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091020000876 | 2009-10-20 | CERTIFICATE OF DISSOLUTION | 2009-10-20 |
040316002251 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020320002602 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000501002459 | 2000-05-01 | BIENNIAL STATEMENT | 2000-03-01 |
940303000199 | 1994-03-03 | CERTIFICATE OF INCORPORATION | 1994-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109048587 | 0215000 | 1995-01-04 | 314 W. 91ST ST., NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74987306 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-01-18 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-01-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B02 |
Issuance Date | 1995-01-13 |
Abatement Due Date | 1995-01-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State