Search icon

NEWMARK CONSTRUCTION SERVICES, L.L.C.

Company Details

Name: NEWMARK CONSTRUCTION SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Feb 1997 (28 years ago)
Date of dissolution: 17 Sep 2020
Entity Number: 2112548
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-01-18 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-18 2016-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-11 2012-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-10-11 2012-01-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-08 2006-10-11 Address 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-02-12 2001-03-08 Address 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917000378 2020-09-17 ARTICLES OF DISSOLUTION 2020-09-17
190205060314 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007754 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160125001294 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
150316002015 2015-03-16 BIENNIAL STATEMENT 2015-02-01
130301002470 2013-03-01 BIENNIAL STATEMENT 2013-02-01
120118000001 2012-01-18 CERTIFICATE OF CHANGE 2012-01-18
110111002149 2011-01-11 BIENNIAL STATEMENT 2011-02-01
090107002424 2009-01-07 BIENNIAL STATEMENT 2009-02-01
070829003028 2007-08-29 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945381 0215000 2001-02-09 80 CHAMBERS STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-12
Emphasis S: CONSTRUCTION
Case Closed 2001-08-21

Related Activity

Type Complaint
Activity Nr 202864690
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 K02 I
Issuance Date 2001-03-23
Abatement Due Date 2001-04-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2001-03-23
Abatement Due Date 2001-04-25
Nr Instances 1
Nr Exposed 2
Gravity 03
302945407 0215000 2001-02-09 80 CHAMBERS STREET, NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-09
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION, S: SILICA
Case Closed 2001-04-09

Related Activity

Type Complaint
Activity Nr 202864666
Safety Yes
Type Complaint
Activity Nr 202864690
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 40
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 D01 II
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Nr Instances 17
Nr Exposed 40
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 17
Nr Exposed 40
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 17
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F02
Issuance Date 2001-03-08
Abatement Due Date 2001-03-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 40
Gravity 03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State