Search icon

SPLIT ROCK ASSOCIATES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 LYCHEE ROAD, NOKOMIS, FL, United States, 34275

Chief Executive Officer

Name Role Address
KATHLEEN COMERFORD Chief Executive Officer 1916 PARK AVENUE, SUITE 407, NEW YORK, NY, United States, 10037

Licenses

Number Status Type Date End date
1240436-DCA Inactive Business 2006-09-29 2013-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106761232 0215600 1990-06-04 CHINA AIRLINES CARGO TERMINAL BLDG., JFK AIRPORT, JAMAICA, NY, 11738
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-06
Case Closed 1992-01-30

Violation Items

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
100622307 0215600 1986-07-24 65-01 242ND. STREET, DOUGLASTON, NY, 11463
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001556 Labor Management Relations Act 1990-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-07
Termination Date 1991-07-23
Date Issue Joined 1990-06-07
Section 185

Parties

Name BUILDING MATERIAL TEAMSTER
Role Plaintiff
Name SPLIT ROCK ASSOCIATES, INC.
Role Defendant
8801345 Employee Retirement Income Security Act (ERISA) 1988-04-29 settled
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