Search icon

AARK INTERSTATE CONTRACTORS, INC.

Company Details

Name: AARK INTERSTATE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2001 (24 years ago)
Date of dissolution: 13 Mar 2003
Entity Number: 2593827
ZIP code: 10901
County: Rockland
Place of Formation: Delaware
Address: 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
REITER & ZIPERN DOS Process Agent 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2002-01-30 2003-03-13 Address 75 MONTEBELLO ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2001-01-12 2002-01-30 Address 42 WEST STREET, P.O. BOX 68, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030313000029 2003-03-13 SURRENDER OF AUTHORITY 2003-03-13
020130000337 2002-01-30 CERTIFICATE OF CHANGE 2002-01-30
010112000647 2001-01-12 APPLICATION OF AUTHORITY 2001-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203792 0213100 2006-01-09 NEW PALTZ PLAZA, RTE 299, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-01-09
Case Closed 2006-01-09
307665703 0216000 2005-06-01 95 MAIN STREET, NANUET, NY, 10954
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-06-02
Emphasis L: FALL
Case Closed 2005-12-16

Related Activity

Type Complaint
Activity Nr 205174055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-07-14
Abatement Due Date 2005-07-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 13
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2005-07-14
Abatement Due Date 2005-08-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2005-07-14
Abatement Due Date 2005-08-03
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-07-14
Abatement Due Date 2005-07-19
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-07-14
Abatement Due Date 2005-07-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-07-14
Abatement Due Date 2005-07-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
305771149 0216000 2003-06-24 70 SPRING VALLEY MARKET PLACE/ XMAS TREE SHOP BLDG, SPRING VALLEY, NY, 10595
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-08
Emphasis S: AMPUTATIONS, L: FALL, S: CONSTRUCTION
Case Closed 2003-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State