Name: | PHOENIX EXCAVATORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1975 (49 years ago) |
Entity Number: | 383740 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 RUHE LANE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S MOUACDIE | Chief Executive Officer | 4 RUHE LANE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
MICHAEL S MOUACDIE | DOS Process Agent | 4 RUHE LANE, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2009-10-30 | Address | 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2009-10-30 | Address | 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2009-10-30 | Address | 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1975-11-10 | 2005-03-24 | Address | 108 HOLLAND DRIVE, WEST NYACK, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002067 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111118002099 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
20100810030 | 2010-08-10 | ASSUMED NAME CORP INITIAL FILING | 2010-08-10 |
091030002406 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
071113002799 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051230002399 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
050324002833 | 2005-03-24 | BIENNIAL STATEMENT | 2003-11-01 |
A271763-5 | 1975-11-10 | CERTIFICATE OF INCORPORATION | 1975-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311286793 | 0216000 | 2008-11-18 | 62 HIGHVIEW ROAD, MONTEBELLO, NY, 10591 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205182686 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2009-02-11 |
Abatement Due Date | 2009-02-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-09-10 |
Case Closed | 1987-11-13 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-09-28 |
Abatement Due Date | 1987-10-14 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1987-09-28 |
Abatement Due Date | 1987-10-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-09-28 |
Abatement Due Date | 1987-10-01 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 1987-09-28 |
Abatement Due Date | 1987-10-01 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1987-09-28 |
Abatement Due Date | 1987-10-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State