-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
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 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8802642
|
Other Contract Actions
|
1988-04-14
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-04-14
|
Termination Date |
1988-07-20
|
Parties
Name |
NESS INC.
|
Role |
Plaintiff
|
|
Name |
CAITHNESS CORP
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State