Name: | PERIMETER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1994 (31 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 1845141 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4330 KATONAH AVE, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HARTIGAN | Chief Executive Officer | 4330 KATONAH AVE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4330 KATONAH AVE, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-05 | 1998-11-13 | Address | 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 1998-11-13 | Address | 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
1996-08-05 | 1998-11-13 | Address | 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1994-08-17 | 1996-08-05 | Address | 4330 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060120000577 | 2006-01-20 | CERTIFICATE OF DISSOLUTION | 2006-01-20 |
981113002475 | 1998-11-13 | BIENNIAL STATEMENT | 1998-08-01 |
960805002543 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
940817000340 | 1994-08-17 | CERTIFICATE OF INCORPORATION | 1994-08-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302938253 | 0215000 | 1999-12-02 | 180 MAIDEN LANE, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State