Name: | C & A MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2010 (14 years ago) |
Entity Number: | 4021102 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 169 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118000528 | 2010-11-18 | CERTIFICATE OF INCORPORATION | 2010-11-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106162670 | 0215800 | 1991-06-03 | RT. 17 STE 70-13, STEUBEN CO. BRIDGE #61, HOWARD, NY, 14843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901049619 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-08-23 |
Abatement Due Date | 1991-09-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1991-09-20 |
Final Order | 1992-02-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-08-23 |
Abatement Due Date | 1991-09-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1991-09-20 |
Final Order | 1992-02-18 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State