Name: | EVERETT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2420777 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 12 CHARLES ST UNIT 2, PLEASANT VALLEY, NY, United States, 12569 |
Principal Address: | 12 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARK E ZEH 3 | Chief Executive Officer | 12 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 CHARLES ST UNIT 2, PLEASANT VALLEY, NY, United States, 12569 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1593329 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010925002468 | 2001-09-25 | BIENNIAL STATEMENT | 2001-09-01 |
990921000397 | 1999-09-21 | CERTIFICATE OF INCORPORATION | 1999-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304468267 | 0213100 | 2002-07-17 | HILTON INDUSTRIAL PARK - BLDG.#10, RENSSELAER, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203946181 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2002-07-29 |
Abatement Due Date | 2002-08-31 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2002-07-29 |
Abatement Due Date | 2002-08-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-07-29 |
Abatement Due Date | 2002-08-31 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State