Name: | RICHARD D. CLAUSEN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2669607 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D CLAUSEN | DOS Process Agent | 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
RICHARD D CLAUSEN | Chief Executive Officer | 31 LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2003-09-10 | Address | 29 LAKESIDE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1845786 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051115002685 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030910002347 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
010810000284 | 2001-08-10 | CERTIFICATE OF INCORPORATION | 2001-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311279640 | 0216000 | 2007-10-12 | 450 WEST NYACK ROAD, WEST NYACK, NY, 10994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202751616 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2007-12-05 |
Abatement Due Date | 2007-12-10 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-12-05 |
Abatement Due Date | 2007-12-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-12-05 |
Abatement Due Date | 2007-12-10 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State