Name: | CITY SCAFFOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1925925 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 235 MAMARONECK AVE., STE. 200, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 215 LAKE AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD H. GREENE, ESQ. | DOS Process Agent | 235 MAMARONECK AVE., STE. 200, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
TERENCE COYNE | Chief Executive Officer | 215 LAKE AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-26 | 2001-05-07 | Address | #4 WINTHROP AVENUE PVT REAR, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835100 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010507002384 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
950526000346 | 1995-05-26 | CERTIFICATE OF INCORPORATION | 1995-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307612390 | 0215600 | 2008-12-02 | 10-63 JACKSON AVE., LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205903792 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-02-04 |
Abatement Due Date | 2009-02-09 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State