Search icon

EVERETT CONTRACTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CLARK E ZEH 3 Chief Executive Officer 12 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CHARLES ST UNIT 2, PLEASANT VALLEY, NY, United States, 12569

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304468267 0213100 2002-07-17 HILTON INDUSTRIAL PARK - BLDG.#10, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-19
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2002-10-29

Related Activity

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