Name: | NU LATIN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3530418 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 72 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2033075 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070613000559 | 2007-06-13 | CERTIFICATE OF INCORPORATION | 2007-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312999741 | 0216000 | 2009-12-02 | 140 WATCH HILL ROAD, CORTLANDT MANOR, NY, 10594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-12-07 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2009-12-07 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A02 |
Issuance Date | 2009-12-07 |
Abatement Due Date | 2009-12-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State