Search icon

NEW YORK PLANK SERVICES INC.

Company Details

Name: NEW YORK PLANK SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2001 (23 years ago)
Date of dissolution: 08 Dec 2016
Entity Number: 2701388
ZIP code: 12401
County: Kings
Place of Formation: New York
Address: 6 KIEFFER LANE, KINGSTON, NY, United States, 12401
Principal Address: 60-24 ST FELIX AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 KIEFFER LANE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
THOMAS AURINGER Chief Executive Officer 60-24 ST FELIX AVE., GLENDALE, NY, United States, 11385

Agent

Name Role Address
WILLIAM D. PRETSCH, ESQ. Agent 41 PEARL STREET, PO BOX 4193, KINGSTON, NY, 12402

History

Start date End date Type Value
2007-10-16 2010-05-10 Address C/O WILLIAM D. PRETSCH, ESQ., 41 PEARL STREET, PO BOX 4193, KINDSTON, NY, 12402, USA (Type of address: Service of Process)
2004-08-17 2007-10-16 Address 60-24 ST FELIX AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2001-11-21 2004-08-17 Address 60-24 FELIX AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161208000515 2016-12-08 CERTIFICATE OF DISSOLUTION 2016-12-08
100510002495 2010-05-10 BIENNIAL STATEMENT 2009-11-01
071016001097 2007-10-16 CERTIFICATE OF CHANGE 2007-10-16
040817002407 2004-08-17 BIENNIAL STATEMENT 2003-11-01
011121000211 2001-11-21 CERTIFICATE OF INCORPORATION 2001-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
272987 CNV_SI INVOICED 2004-11-23 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305755472 0215000 2002-12-17 304 4TH AVENUE, BROOKLYN, NY, 11215
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-12-20
Emphasis S: CONSTRUCTION
Case Closed 2003-08-19

Related Activity

Type Complaint
Activity Nr 204115109
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-12-31
Abatement Due Date 2003-01-06
Initial Penalty 750.0
Contest Date 2003-02-10
Final Order 2003-08-13
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-12-31
Abatement Due Date 2003-01-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-02-10
Final Order 2003-08-13
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 G06 III
Issuance Date 2002-12-31
Abatement Due Date 2003-01-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-02-10
Final Order 2003-08-13
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State