Name: | BIG DOG CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2049625 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 69 EVERT ST, HUNTINGTON STATION, NY, United States, 11746 |
Address: | 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOREEN MENENDEZ | Chief Executive Officer | 69 EVERT ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861237 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
021213002670 | 2002-12-13 | BIENNIAL STATEMENT | 2002-07-01 |
960719000328 | 1996-07-19 | CERTIFICATE OF INCORPORATION | 1996-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302706890 | 0214700 | 2001-04-23 | 7755 JERICHO TURNPIKE, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200153849 |
Safety | Yes |
Health | Yes |
Type | Inspection |
Activity Nr | 302706874 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-09-10 |
Abatement Due Date | 2001-09-13 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-09-10 |
Abatement Due Date | 2001-09-13 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2001-09-10 |
Abatement Due Date | 2001-09-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260503 A01 |
Issuance Date | 2001-09-10 |
Abatement Due Date | 2001-09-27 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-09-10 |
Abatement Due Date | 2001-09-13 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 27 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State