Name: | SPLIT ROCK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 06 Sep 2016 |
Branch of: | SPLIT ROCK ASSOCIATES, INC., Florida (Company Number P03000014988) |
Entity Number: | 3416423 |
ZIP code: | 34275 |
County: | New York |
Place of Formation: | Florida |
Address: | 411 LYCHEE ROAD, NOKOMIS, FL, United States, 34275 |
Principal Address: | 1916 PARK AVENUE, SUITE 407, NEW YORK, NY, United States, 10037 |
Contact Details
Phone +1 917-797-6943
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 LYCHEE ROAD, NOKOMIS, FL, United States, 34275 |
Name | Role | Address |
---|---|---|
KATHLEEN COMERFORD | Chief Executive Officer | 1916 PARK AVENUE, SUITE 407, NEW YORK, NY, United States, 10037 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1240436-DCA | Inactive | Business | 2006-09-29 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-09-06 | Address | 1916 PARK AVENUE, SUITE 407, NEW YORK, NY, 10037, USA (Type of address: Service of Process) |
2008-09-18 | 2012-10-02 | Address | 411 LYCHEE RD, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer) |
2008-09-18 | 2012-10-02 | Address | 909 THIRD AVE, 5TH FL, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2012-10-02 | Address | 411 LYCHEE ROAD, NOKOMIS, FL, 34275, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160906000272 | 2016-09-06 | SURRENDER OF AUTHORITY | 2016-09-06 |
121002006179 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
101001002062 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080918002143 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060925000239 | 2006-09-25 | APPLICATION OF AUTHORITY | 2006-09-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
770285 | TRUSTFUNDHIC | INVOICED | 2011-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
816651 | RENEWAL | INVOICED | 2011-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
770279 | CNV_TFEE | INVOICED | 2009-06-18 | 6 | WT and WH - Transaction Fee |
770278 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
816652 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
770280 | CNV_MS | INVOICED | 2008-03-28 | 25 | Miscellaneous Fee |
770281 | TRUSTFUNDHIC | INVOICED | 2007-05-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
816653 | RENEWAL | INVOICED | 2007-05-26 | 100 | Home Improvement Contractor License Renewal Fee |
770282 | FINGERPRINT | INVOICED | 2006-09-29 | 75 | Fingerprint Fee |
770283 | LICENSE | INVOICED | 2006-09-29 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106761232 | 0215600 | 1990-06-04 | CHINA AIRLINES CARGO TERMINAL BLDG., JFK AIRPORT, JAMAICA, NY, 11738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260601 B05 |
Issuance Date | 1990-10-23 |
Abatement Due Date | 1990-11-09 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1990-10-23 |
Abatement Due Date | 1990-10-26 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 09 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1990-10-23 |
Abatement Due Date | 1990-10-26 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-07-24 |
Case Closed | 1986-09-03 |
Related Activity
Type | Complaint |
Activity Nr | 71517817 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9001556 | Labor Management Relations Act | 1990-05-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUILDING MATERIAL TEAMSTER |
Role | Plaintiff |
Name | SPLIT ROCK ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 1988-04-29 |
Transfer Date | 1989-03-21 |
Termination Date | 1989-06-06 |
Date Issue Joined | 1988-05-31 |
Pretrial Conference Date | 1989-05-01 |
Section | 185 |
Transfer Docket Number | 8801345 |
Transfer Origin | 1 |
Parties
Name | BROMAN, CHESTER |
Role | Plaintiff |
Name | SPLIT ROCK ASSOCIATES, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State