Name: | CONSOLIDATED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2006 (19 years ago) |
Entity Number: | 3339344 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 RAILROAD AVENUE, CHESTER, NY, United States, 10918 |
Principal Address: | 6 RAILROAD AVE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RAILROAD AVENUE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
JACK DAVID | Chief Executive Officer | 6 RAILROAD AVE, CHESTER, NY, United States, 10918 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100511002072 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
080328002207 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060327000016 | 2006-03-27 | CERTIFICATE OF INCORPORATION | 2006-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312424674 | 0215000 | 2008-06-25 | 340-342 WEST 40TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2008-08-11 |
Abatement Due Date | 2008-08-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State