Name: | UTILITY SERVICES CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1997 (28 years ago) |
Entity Number: | 2126118 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 6291 BROADWAY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A DERKOVITZ | DOS Process Agent | 6291 BROADWAY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
DAVID A DERKOVITZ | Chief Executive Officer | 6291 BROADWAY, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 1999-04-02 | Address | 6291 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413003207 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
030318002708 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010314002099 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990402002205 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970324000858 | 1997-03-24 | CERTIFICATE OF INCORPORATION | 1997-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305056160 | 0213600 | 2002-01-23 | ROUTE 77 NEAR ROUTE 20, DARIEN CENTER, NY, 14040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2002-02-05 |
Abatement Due Date | 2002-02-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2002-02-05 |
Abatement Due Date | 2002-03-01 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2002-02-05 |
Abatement Due Date | 2002-02-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State