Name: | NORTHEASTERN SURFACING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 21 Aug 2017 |
Entity Number: | 3623090 |
ZIP code: | 12095 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
CHRISTY L BARTON | Chief Executive Officer | 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2012-03-23 | Address | 1341C STATE HWY 30, WELLS, NY, 12190, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2012-03-23 | Address | 1341C STATE HWY 30, WELLS, NY, 12190, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2012-03-23 | Address | 1861 CHRISLER AVE., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170821000626 | 2017-08-21 | CERTIFICATE OF DISSOLUTION | 2017-08-21 |
140514002751 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
120323002351 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100322002310 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080128000174 | 2008-01-28 | CERTIFICATE OF INCORPORATION | 2008-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314344789 | 0215800 | 2010-04-21 | THE PINES AT UTICA, 1800 BUTTERFIELD AVENUE, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-09-20 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260304 I01 |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 IV |
Issuance Date | 2010-08-18 |
Abatement Due Date | 2010-08-23 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State