Name: | POLY'S III, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Apr 2017 |
Entity Number: | 2971415 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 989 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-317-5924
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK POLIGNONE | Chief Executive Officer | 989 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
C/O POLIGNONE | DOS Process Agent | 989 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1335886-DCA | Inactive | Business | 2009-10-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2007-11-20 | Address | 989 LAMONT AVENUEQ, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2006-01-09 | Address | 989 LAMONT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170426000658 | 2017-04-26 | CERTIFICATE OF DISSOLUTION | 2017-04-26 |
111018003137 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091119002449 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071120002167 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
060109002412 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
031030000541 | 2003-10-30 | CERTIFICATE OF INCORPORATION | 2003-10-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1949819 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1949820 | RENEWAL | INVOICED | 2015-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
977389 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
977384 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
1044378 | RENEWAL | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
977385 | TRUSTFUNDHIC | INVOICED | 2011-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1044379 | RENEWAL | INVOICED | 2011-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
977388 | LICENSE | INVOICED | 2009-10-13 | 100 | Home Improvement Contractor License Fee |
977386 | FINGERPRINT | INVOICED | 2009-10-13 | 75 | Fingerprint Fee |
977387 | TRUSTFUNDHIC | INVOICED | 2009-10-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313982472 | 0213400 | 2010-09-10 | 29 MONAHAN AVENUE, STATEN ISLAND, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 2500.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2009-06-13 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2010-06-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-07-21 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 682.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2009-07-21 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2009-07-21 |
Abatement Due Date | 2009-07-24 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State