Name: | BROOKFIELD QUARRY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1979 (46 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 537406 |
ZIP code: | 06804 |
County: | Bronx |
Place of Formation: | New York |
Address: | 70 VALE RD, BROOKFIELD, CT, United States, 06804 |
Principal Address: | 70 VALE ROAD, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROOKFIELD QUARRY SERVICES, INC., CONNECTICUT | 0092748 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MALONEY | Chief Executive Officer | 70 VALE ROAD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 VALE RD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-06 | 1999-03-22 | Address | MANOS CONNORS, 235 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190612025 | 2019-06-12 | ASSUMED NAME LLC INITIAL FILING | 2019-06-12 |
091231000671 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
050725003033 | 2005-07-25 | BIENNIAL STATEMENT | 2005-02-01 |
030226002170 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010615002626 | 2001-06-15 | BIENNIAL STATEMENT | 2001-02-01 |
990322002276 | 1999-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
970404002496 | 1997-04-04 | BIENNIAL STATEMENT | 1997-02-01 |
941213002024 | 1994-12-13 | BIENNIAL STATEMENT | 1994-02-01 |
A550334-10 | 1979-02-06 | CERTIFICATE OF INCORPORATION | 1979-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302804406 | 0216000 | 2000-08-10 | CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102030392 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2000-11-03 |
Abatement Due Date | 2000-11-08 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 A02 |
Issuance Date | 2000-11-03 |
Abatement Due Date | 2000-11-08 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-04-10 |
Case Closed | 1985-05-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260902 H |
Issuance Date | 1985-04-16 |
Abatement Due Date | 1985-04-19 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260902 I |
Issuance Date | 1985-04-16 |
Abatement Due Date | 1985-04-19 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260905 H |
Issuance Date | 1985-04-16 |
Abatement Due Date | 1985-04-19 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260900 L |
Issuance Date | 1985-04-16 |
Abatement Due Date | 1985-04-19 |
Nr Instances | 1 |
Nr Exposed | 8 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State