Search icon

NORTHEASTERN SURFACING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
CHRISTY L BARTON Chief Executive Officer 523 N PERRY ST, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314344789 0215800 2010-04-21 THE PINES AT UTICA, 1800 BUTTERFIELD AVENUE, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-01-14

Violation Items

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