Name: | UNITED CONTAINER AND CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2959005 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 HANFORD AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K GORI | Chief Executive Officer | 10 HANFORD AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
C/O MR. KENNETH A. GORI | DOS Process Agent | 10 HANFORD AVE, NEW ROCHELLE, NY, United States, 10805 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1929342 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060314002172 | 2006-03-14 | BIENNIAL STATEMENT | 2005-09-01 |
030926000689 | 2003-09-26 | CERTIFICATE OF INCORPORATION | 2003-09-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-4216 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-05-08 | No data | No data | Failed to timely disclose to Commission employee information |
TWC-4215 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-05-08 | No data | No data | Failed to timely disclose to Commission employee information |
TWC-1986 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2007-10-31 | No data | No data | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311892848 | 0215000 | 2008-04-10 | 322 WEST 57TH ST., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310941067 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2007-08-13 |
Emphasis | L: GUTREH |
Case Closed | 2008-04-14 |
Related Activity
Type | Inspection |
Activity Nr | 310941059 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-09-05 |
Abatement Due Date | 2007-10-01 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State