Name: | CCS QUALITY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3356624 |
ZIP code: | 13360 |
County: | Hamilton |
Place of Formation: | New York |
Address: | PO BOX 535, INLET, NY, United States, 13360 |
Principal Address: | 8 LIMEKILN RD, PO BOX 535, INLET, NY, United States, 13360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 535, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
CHARLES C SAUER | Chief Executive Officer | 8 LIMEKILN RD, INLET, NY, United States, 13360 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2002609 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080530002629 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060503000196 | 2006-05-03 | CERTIFICATE OF INCORPORATION | 2006-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312369978 | 0215800 | 2009-06-23 | 3062 ROUTE 28, OLD FORGE, NY, 13420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-08-26 |
Abatement Due Date | 2009-08-31 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-09 |
Final Order | 2009-12-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2009-08-26 |
Abatement Due Date | 2009-08-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2009-09-09 |
Final Order | 2009-12-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State