Search icon

SCARTH CONSTRUCTION CORP.

Company Details

Name: SCARTH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1999 (25 years ago)
Entity Number: 2443490
ZIP code: 12464
County: Ulster
Place of Formation: New York
Address: PO BOX 369, PHOENICIA, NY, United States, 12464
Principal Address: 103 ROSE MTN RD, BIG INDIAN, NY, United States, 12410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 369, PHOENICIA, NY, United States, 12464

Chief Executive Officer

Name Role Address
RAYMOND SCARTH Chief Executive Officer 103 ROSE MTN. RD, BIG INDIAN, NY, United States, 12410

History

Start date End date Type Value
2002-01-11 2008-01-30 Address 36 MAIN ST, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer)
2002-01-11 2003-10-28 Address 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)
1999-11-24 2002-01-11 Address 1 CHURCH ST. STATION, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080130003418 2008-01-30 BIENNIAL STATEMENT 2007-11-01
060113002827 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031028003085 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020111002584 2002-01-11 BIENNIAL STATEMENT 2001-11-01
991124000290 1999-11-24 CERTIFICATE OF INCORPORATION 1999-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304466196 0213100 2002-04-16 THE MARKETPLACE AT CATSKILL CORNERS,5340 RTE 28, MOUNT TREMPER, NY, 12457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-08
Case Closed 2002-08-01

Related Activity

Type Complaint
Activity Nr 202928834
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-16
Abatement Due Date 2002-06-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-05-16
Abatement Due Date 2002-05-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-05-16
Abatement Due Date 2002-06-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State