Name: | ARCHWAY CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2540616 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 84 GRANDVIEW AVENUE, NANUET, NY, United States, 10954 |
Principal Address: | 84 GRANDVIEW AVE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN C KEENE | Chief Executive Officer | 84 GRANDVIEW AVE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 GRANDVIEW AVENUE, NANUET, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1769861 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020827002748 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
000809000531 | 2000-08-09 | CERTIFICATE OF INCORPORATION | 2000-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109916486 | 0216000 | 1994-06-29 | 81 S. BROADWAY, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902672047 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-07-27 |
Abatement Due Date | 1994-08-04 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1994-07-27 |
Abatement Due Date | 1994-08-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 D04 |
Issuance Date | 1994-07-27 |
Abatement Due Date | 1994-08-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-07-27 |
Abatement Due Date | 1994-08-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State