Name: | SCN CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 3506659 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 CORPORATE BLVD S, STE 110 CTG, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 200 CORPORATE BLVD S, STE 110 CTG, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2009-04-10 | Address | SCN CONSTRUCTION LLC, 200 CORPORATE BLVD. S. STE 110, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2007-04-23 | 2009-02-17 | Address | 1000 PARK BLVD. SUITE 202, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000954 | 2014-06-24 | ARTICLES OF DISSOLUTION | 2014-06-24 |
110531002416 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090410002027 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
090217000099 | 2009-02-17 | CERTIFICATE OF CHANGE | 2009-02-17 |
070423000171 | 2007-04-23 | ARTICLES OF ORGANIZATION | 2007-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310523196 | 0213100 | 2007-10-02 | 4 KEEPSAKE LN., HALFMOON, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2007-10-26 |
Abatement Due Date | 2007-10-31 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2007-11-09 |
Final Order | 2008-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-10-26 |
Abatement Due Date | 2007-10-31 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 2007-11-09 |
Final Order | 2008-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2007-10-26 |
Abatement Due Date | 2007-10-31 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-11-09 |
Final Order | 2008-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2007-10-26 |
Abatement Due Date | 2007-10-31 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Contest Date | 2007-11-09 |
Final Order | 2008-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State