Search icon

NORTHEAST COMMERCIAL APPLICATIONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST COMMERCIAL APPLICATIONS, INC., CONNECTICUT 0730330 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11511 ROUTE 22, STE 217, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
THOS. A. QUINN Chief Executive Officer 1511 ROUTE 22 STE 217, BREWSTER, NY, United States, 10509

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309200640 0213100 2005-08-29 560 ROUTE 52, FISHKILL, NY, 12524
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-29
Emphasis L: FALL
Case Closed 2005-12-16

Related Activity

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
305767147 0216000 2002-10-22 836 POST RD., EASTCHESTER, NY, 10709
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