Name: | DUNBEST BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2004 (20 years ago) |
Date of dissolution: | 12 Apr 2007 |
Entity Number: | 3133359 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 MAHOPAC PLAZA, 935 S. LAKE BLVD. SUITE 1, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK ROBERTSON | DOS Process Agent | 2 MAHOPAC PLAZA, 935 S. LAKE BLVD. SUITE 1, MAHOPAC, NY, United States, 10541 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412000986 | 2007-04-12 | CERTIFICATE OF DISSOLUTION | 2007-04-12 |
041203000489 | 2004-12-03 | CERTIFICATE OF INCORPORATION | 2004-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598845 | 0216000 | 2007-04-10 | 87 C MONTROSE POINT RD., MONTROSE, NY, 10548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202030565 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F14 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-04-27 |
Abatement Due Date | 2007-05-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State