Name: | SCS COATING CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Feb 2012 (13 years ago) |
Entity Number: | 4203910 |
County: | Queens |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2017-03-03 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170303000002 | 2017-03-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-03-03 |
120807000043 | 2012-08-07 | CERTIFICATE OF PUBLICATION | 2012-08-07 |
120216000571 | 2012-02-16 | APPLICATION OF AUTHORITY | 2012-02-16 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-06 | No data | Queens, JAMAICA, NY, 11432 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-07 | 2015-08-26 | Breach of Contract | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2306529 | PL VIO | INVOICED | 2016-03-23 | 3000 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-06 | Default Decision | UNLICENSED ACTIVITY | 1 | No data | 1 | No data |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State