Search icon

SCAFFOLDING ONE INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284129 0216000 2008-05-24 502 MORRIS AVE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-11-03
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-06-20

Related Activity

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
308511211 0215000 2005-01-31 444 MANHATTAN AVE., NEW YORK, NY, 10026
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
308449354 0215000 2005-01-11 444 MANHATTAN AVE., NEW YORK, NY, 10026
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208402 Employee Retirement Income Security Act (ERISA) 2012-11-16 default
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 no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-16
Termination Date 2014-03-11
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name SCAFFOLDING ONE INC.
Role Defendant
1201222 Other Contract Actions 2012-03-13 settled
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
1500305 Labor Management Relations Act 2015-01-15 other
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
1504298 Labor Management Relations Act 2015-06-04 other
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
1204503 Employee Retirement Income Security Act (ERISA) 2012-06-08 settled
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