Name: | SCAFFOLDING ONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2860807 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-11 | 2014-11-14 | Address | 309 VANDERVOORT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2004-10-27 | 2008-09-11 | Address | KLEIN & HILL, 521 FITH AVENUE, 24TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2003-01-23 | 2004-10-27 | Address | 305 BROADWAY, STE. 100, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148128 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
141114000851 | 2014-11-14 | CERTIFICATE OF CHANGE | 2014-11-14 |
080911000662 | 2008-09-11 | CERTIFICATE OF CHANGE | 2008-09-11 |
041027000356 | 2004-10-27 | CERTIFICATE OF CHANGE | 2004-10-27 |
030123000919 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284129 | 0216000 | 2008-05-24 | 502 MORRIS AVE, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752564 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2008-11-03 |
Abatement Due Date | 2008-11-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B10 |
Issuance Date | 2008-11-03 |
Abatement Due Date | 2008-11-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 B02 |
Issuance Date | 2008-11-03 |
Abatement Due Date | 2008-11-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-01-31 |
Emphasis | L: FALL |
Case Closed | 2005-02-04 |
Related Activity
Type | Inspection |
Activity Nr | 308449354 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-01-11 |
Case Closed | 2006-06-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2005-01-14 |
Abatement Due Date | 2005-01-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1208402 | Employee Retirement Income Security Act (ERISA) | 2012-11-16 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | SCAFFOLDING ONE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-03-13 |
Termination Date | 2012-05-18 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ENGLISH KILLS VENTURES LLC |
Role | Plaintiff |
Name | SCAFFOLDING ONE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-01-15 |
Termination Date | 2015-04-06 |
Section | 1331 |
Status | Terminated |
Parties
Name | TRUSTEES FOR THE MASON , |
Role | Plaintiff |
Name | SCAFFOLDING ONE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-06-04 |
Termination Date | 2015-08-19 |
Section | 0009 |
Status | Terminated |
Parties
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | SCAFFOLDING ONE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 400000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-08 |
Termination Date | 2014-05-19 |
Date Issue Joined | 2012-08-17 |
Pretrial Conference Date | 2012-10-02 |
Section | 1132 |
Status | Terminated |
Parties
Name | MASON TENDERS DISTRICT , |
Role | Plaintiff |
Name | SCAFFOLDING ONE INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State