Search icon

SERGEANT CONTRACTING, INC.

Company Details

Name: SERGEANT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026349
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 63 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
JOHN C SERGEANT Chief Executive Officer 63 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Filings

Filing Number Date Filed Type Effective Date
120411002931 2012-04-11 BIENNIAL STATEMENT 2012-03-01
120222000685 2012-02-22 ANNULMENT OF DISSOLUTION 2012-02-22
DP-1975915 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100407002159 2010-04-07 BIENNIAL STATEMENT 2010-03-01
060426002499 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040315000476 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596435 0216000 2006-11-15 4 AZALEN COURT, SCARSDALE, NY, 10583
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-11-15
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-07-05

Related Activity

Type Referral
Activity Nr 202030169
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-12-13
Abatement Due Date 2006-12-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State