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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1462 62ND STREET, BROOKLYN, NY, United States, 11219 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11925203 | 0235400 | 1975-11-20 | 677 BUFFALO ROAD, Rochester, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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