Search icon

SOMERSET CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL ARERSA Chief Executive Officer 91 MAIN STREET, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
OCHS & GOLDBERG, LLP DOS Process Agent 60 EAST 42ND STREET, SUITE 1545, NEW YORK, NY, United States, 10165

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-01-04
Type:
Complaint
Address:
314 W. 91ST ST., NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State