Name: | MILL POND CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1999 (26 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 2354938 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1331 CHICKEN VALLEY ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1331 CHICKEN VALLEY ROAD, OYSTER BAY, NY, United States, 11771 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991231000668 | 1999-12-31 | CERTIFICATE OF DISSOLUTION | 1999-12-31 |
990311000253 | 1999-03-11 | CERTIFICATE OF INCORPORATION | 1999-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315535187 | 0214700 | 2011-07-06 | 31 WEST ARGONNE RD., HAMPTON BAYS, NY, 11946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200159556 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-09-19 |
Abatement Due Date | 2011-09-29 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-09-26 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-09-19 |
Abatement Due Date | 2011-09-29 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-09-26 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-09-19 |
Abatement Due Date | 2011-09-29 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-09-26 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State