Name: | NORTHEAST COMMERCIAL APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1999 (26 years ago) |
Entity Number: | 2420930 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 11511 ROUTE 22, STE 217, BREWSTER, NY, United States, 10509 |
Principal Address: | 13 HIGH VIEW DR, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHEAST COMMERCIAL APPLICATIONS, INC., CONNECTICUT | 0730330 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11511 ROUTE 22, STE 217, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THOS. A. QUINN | Chief Executive Officer | 1511 ROUTE 22 STE 217, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2009-09-25 | Address | 128 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2001-09-12 | 2005-11-08 | Address | 1610 ROUTE 22, SUITE 42, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-11 | Address | 13 HIGH VIEW DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2007-09-17 | Address | 269 NORTH BEDFORD ROAD, 2ND FLOOR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1999-09-21 | 2001-09-12 | Address | 1610 ROUTE 22, SUITE 217, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002006 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
090925002261 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070917002570 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108002739 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030911002165 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010912002319 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990921000667 | 1999-09-21 | CERTIFICATE OF INCORPORATION | 1999-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309200640 | 0213100 | 2005-08-29 | 560 ROUTE 52, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205317381 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 C01 |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 C03 |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 2005-10-11 |
Abatement Due Date | 2005-10-19 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-10-31 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2003-01-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2002-11-05 |
Abatement Due Date | 2002-11-08 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State