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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 FLEETWOOD ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LISAMARIE PROTHEROE | Chief Executive Officer | 14 FLEETWOOD ROAD, COMMACK, NY, United States, 11725 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628941 | 0214700 | 2004-09-13 | 3958-3988 HEMPSTEAD TPKE., BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101540292 | 0214700 | 1990-02-22 | MAIN RD., ORIENT, NY, 11772 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101537884 | 0214700 | 1989-08-25 | 510 SWEET HOLLOW RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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