Name: | CMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1849324 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5TH FLOOR, 81 MAIN STREET, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRINTON & JANUARY, ATT: ROBERT L. BRINTON ATTY. | DOS Process Agent | 5TH FLOOR, 81 MAIN STREET, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ROBERT L BRINTON ATTY | Agent | BRINTON & JANUARY, 81 MAIN STREET 5TH FLOOR, WHITE PLAINS, NY, 10604 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1371446 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940901000462 | 1994-09-01 | CERTIFICATE OF INCORPORATION | 1994-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659276 | 0216000 | 2004-05-13 | 1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203600705 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-04 |
Initial Penalty | 2000.0 |
Contest Date | 2004-06-17 |
Final Order | 2004-10-21 |
Nr Instances | 2 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-04 |
Initial Penalty | 2000.0 |
Contest Date | 2004-06-17 |
Final Order | 2004-10-21 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260652 B04 I |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-04 |
Contest Date | 2004-06-17 |
Final Order | 2004-10-21 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-10-31 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-12-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Current Penalty | 225.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Current Penalty | 225.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State