Name: | COUNTY LOGGING & LAND CLEARING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2000 (25 years ago) |
Entity Number: | 2463116 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 3 KAPROLET LANE, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 KAPROLET LANE, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
TOM IMMEL | Chief Executive Officer | 3 KAPROLET LANE, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-29 | 2010-02-16 | Address | 5 KAPROLET LANE, WALDEN, NY, 12586, 2443, USA (Type of address: Chief Executive Officer) |
2002-01-29 | 2010-02-16 | Address | 5 KAPROLET LANE, WALDEN, NY, 12586, 2443, USA (Type of address: Principal Executive Office) |
2000-01-19 | 2010-02-16 | Address | 5 KAPROLET LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612002356 | 2012-06-12 | BIENNIAL STATEMENT | 2012-01-01 |
100216002339 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080204002221 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060217002685 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040218002640 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020129002666 | 2002-01-29 | BIENNIAL STATEMENT | 2002-01-01 |
000119000535 | 2000-01-19 | CERTIFICATE OF INCORPORATION | 2000-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313761132 | 0213100 | 2010-10-08 | ACROSS STREET FROM 575 JACKSON AVE. SOUTH, NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313759318 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-06-17 |
Case Closed | 2010-11-04 |
Related Activity
Type | Referral |
Activity Nr | 200749679 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100266 H01 VI |
Issuance Date | 2010-08-17 |
Abatement Due Date | 2010-08-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100266 I07 II |
Issuance Date | 2010-08-17 |
Abatement Due Date | 2010-09-19 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100266 D02 II |
Issuance Date | 2010-08-17 |
Abatement Due Date | 2010-08-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100266 I10 I |
Issuance Date | 2010-08-17 |
Abatement Due Date | 2010-09-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State