Search icon

SUMMIT GENERAL CONTRACTING INC.

Company Details

Name: SUMMIT GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2001 (24 years ago)
Date of dissolution: 19 Mar 2015
Entity Number: 2684331
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 14 FLEETWOOD ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FLEETWOOD ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
LISAMARIE PROTHEROE Chief Executive Officer 14 FLEETWOOD ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2004-02-06 2007-10-24 Address 14 FLEETWOOD RD, COMMACK, NY, 11725, 1757, USA (Type of address: Chief Executive Officer)
2004-02-06 2007-10-24 Address 14 FLEETWOOD RD, COMMACK, NY, 11725, 1757, USA (Type of address: Principal Executive Office)
2004-02-06 2007-10-24 Address 14 FLEETWOOD RD, COMMACK, NY, 11725, 1757, USA (Type of address: Service of Process)
2001-09-28 2004-02-06 Address 19 PIERRE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150319000782 2015-03-19 CERTIFICATE OF DISSOLUTION 2015-03-19
111013002284 2011-10-13 BIENNIAL STATEMENT 2011-09-01
091009002293 2009-10-09 BIENNIAL STATEMENT 2009-09-01
071024002022 2007-10-24 BIENNIAL STATEMENT 2007-09-01
060111002870 2006-01-11 BIENNIAL STATEMENT 2005-09-01
040206002851 2004-02-06 BIENNIAL STATEMENT 2003-09-01
010928000025 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628941 0214700 2004-09-13 3958-3988 HEMPSTEAD TPKE., BETHPAGE, NY, 11714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-09-13
Emphasis L: FALL
Case Closed 2004-09-14
101540292 0214700 1990-02-22 MAIN RD., ORIENT, NY, 11772
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-22
Case Closed 1990-02-27
101537884 0214700 1989-08-25 510 SWEET HOLLOW RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-25
Case Closed 1989-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-08-29
Abatement Due Date 1989-10-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-29
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 15
Gravity 00
100561562 0214700 1989-03-17 OYSTER POND ELEMENTARY SCHOOL RTE 25, ORIENT, NY, 11957
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-03-20
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State