Search icon

BROOKFIELD QUARRY SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BROOKFIELD QUARRY SERVICES, INC., CONNECTICUT 0092748 CONNECTICUT

Chief Executive Officer

Name Role Address
CHRISTOPHER J. MALONEY Chief Executive Officer 70 VALE ROAD, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 VALE RD, BROOKFIELD, CT, United States, 06804

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804406 0216000 2000-08-10 CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10704
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-08-10
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2001-03-21

Related Activity

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
2045334 0213100 1985-04-02 EXIT 109 RT 17, ROCK HILL, NY, 12775
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