Search icon

AARK CONSTRUCTION OF N.Y., INC.

Company Details

Name: AARK CONSTRUCTION OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1890906
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 69 CHURCH ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 CHURCH ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
RAYMOND CARLISLE Chief Executive Officer 101 MOUNTAIN LODGE RD, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
1995-02-02 1997-08-13 Address 2 CROSFIELD AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1581695 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970813002675 1997-08-13 BIENNIAL STATEMENT 1997-02-01
950202000115 1995-02-02 CERTIFICATE OF INCORPORATION 1995-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523644 0213100 1996-09-26 1035 FIRST ST., NEW WINDSOR, NY, 12553
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-09-26
Case Closed 1996-09-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State