Name: | MONSEY EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1980 (45 years ago) |
Entity Number: | 621616 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 LAURA DR, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT LEPORI | Chief Executive Officer | 18 LAURA DR, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 LAURA DR, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-29 | 1998-04-08 | Address | 15 GROVE STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1998-04-08 | Address | 18 LAURA DR., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-04-29 | Address | 55 GROVE ST., MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1998-04-08 | Address | 18 LAURA DR., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1980-04-15 | 1992-10-30 | Address | 18 LAURA DR., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060413003509 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040415002574 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020326002901 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000418002836 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980408002314 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960429002032 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
000043000800 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921030002656 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
A660791-4 | 1980-04-15 | CERTIFICATE OF INCORPORATION | 1980-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106721459 | 0216000 | 1995-05-01 | 35 CHRISTMAS HILL DRIVE, MONSEY, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901779926 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1995-06-01 |
Abatement Due Date | 1995-06-06 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260152 I06 |
Issuance Date | 1995-06-01 |
Abatement Due Date | 1995-06-06 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260850 E |
Issuance Date | 1995-06-01 |
Abatement Due Date | 1995-06-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1995-06-01 |
Abatement Due Date | 1995-06-06 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1994-06-20 |
Emphasis | N: TRENCH |
Case Closed | 1994-06-21 |
Related Activity
Type | Referral |
Activity Nr | 902008671 |
Safety | Yes |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State