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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302945381 | 0215000 | 2001-02-09 | 80 CHAMBERS STREET, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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