Search icon

NESS INC.

Company Details

Name: NESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2978604
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1462 62ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1462 62ND STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1932528 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
031118000212 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11925203 0235400 1975-11-20 677 BUFFALO ROAD, Rochester, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1976-01-08

Related Activity

Type Referral
Activity Nr 909034662

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-12-24
Abatement Due Date 1976-02-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-12-24
Abatement Due Date 1976-02-11
Nr Instances 15
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1975-12-24
Abatement Due Date 1976-01-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-14
Nr Instances 2

Date of last update: 12 Mar 2025

Sources: New York Secretary of State