Search icon

CCS QUALITY CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 535, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
CHARLES C SAUER Chief Executive Officer 8 LIMEKILN RD, INLET, NY, United States, 13360

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312369978 0215800 2009-06-23 3062 ROUTE 28, OLD FORGE, NY, 13420
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-23
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-03-17

Violation Items

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