Search icon

CITY SCAFFOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
CLIFFORD H. GREENE, ESQ. DOS Process Agent 235 MAMARONECK AVE., STE. 200, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
TERENCE COYNE Chief Executive Officer 215 LAKE AVENUE, YONKERS, NY, United States, 10701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612390 0215600 2008-12-02 10-63 JACKSON AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Case Closed 2011-02-07

Related Activity

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