Name: | NEW YORK-CONNECTICUT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2242514 |
ZIP code: | 10154 |
County: | Westchester |
Place of Formation: | New York |
Address: | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Principal Address: | NORTH COUNTY CTR STE 201, ROUTES 22 & 138, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW YORK-CONNECTICUT DEVELOPMENT CORP., CONNECTICUT | 0677409 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MR RICHARD NARDI C/O LOEB & LOEB, LLP | DOS Process Agent | 345 PARK AVENUE, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
ANTHONY NARDOZZI | Chief Executive Officer | PO BOX 146, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2011-02-09 | Address | 15 BANK ST., STAMFORD, CT, 06801, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2008-03-13 | Address | C/O KURZMAN & EISENBERG, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1998-03-25 | 2001-03-12 | Address | C/O KURZMAN & EISENBERG, 1 NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144376 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120807002602 | 2012-08-07 | BIENNIAL STATEMENT | 2012-03-01 |
110209002221 | 2011-02-09 | BIENNIAL STATEMENT | 2010-03-01 |
080313002476 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060328002154 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040317002235 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020306002240 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
010312002680 | 2001-03-12 | BIENNIAL STATEMENT | 2000-03-01 |
980325000503 | 1998-03-25 | CERTIFICATE OF INCORPORATION | 1998-03-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000630 | 0216000 | 2010-01-19 | 711-745 BEDFORD RD., BEDFORD HILLS, NY, 10507 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207095779 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-09-21 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2010-01-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-09-22 |
Abatement Due Date | 2009-09-25 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-10-10 |
Emphasis | L: FALL |
Case Closed | 2008-12-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State