Search icon

LANDMARK PARTNERS INC.

Company Details

Name: LANDMARK PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1998 (27 years ago)
Date of dissolution: 19 Jun 2006
Entity Number: 2232727
ZIP code: 10589
County: Putnam
Place of Formation: New York
Principal Address: 61 OAK ST, BREWSTER, NY, United States, 10509
Address: PO BOX 269, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 269, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
KEN KEANNEY Chief Executive Officer 61 OAK ST, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1998-02-26 2002-05-02 Address 61 OAK STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060619000509 2006-06-19 CERTIFICATE OF DISSOLUTION 2006-06-19
020502002402 2002-05-02 BIENNIAL STATEMENT 2002-02-01
980226000276 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007208 0213100 1998-10-14 73 A GARDEN ST., POUGHKEEPSIE, NY, 12603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-14
Emphasis S: CONSTRUCTION
Case Closed 1999-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 1998-11-27
Abatement Due Date 1998-12-02
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506841 Other Contract Actions 2005-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-01
Termination Date 2006-05-25
Date Issue Joined 2005-11-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name SAENGER
Role Plaintiff
Name LANDMARK PARTNERS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State