Name: | GARDEN STATE TUNNEL & BORING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 627697 |
ZIP code: | 07005 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 1002 MAIN ST, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1002 MAIN ST, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
MR. JOHN DOLAN | Chief Executive Officer | 1002 MAIN ST, BOONTON, NJ, United States, 07005 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-15 | 1992-12-21 | Address | 103 CORNELIA ST., BOONTON, NJ, 07005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1216916 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930923003542 | 1993-09-23 | BIENNIAL STATEMENT | 1993-05-01 |
921221002030 | 1992-12-21 | BIENNIAL STATEMENT | 1992-05-01 |
A668640-6 | 1980-05-15 | APPLICATION OF AUTHORITY | 1980-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10721041 | 0213100 | 1982-07-09 | ROUTE 17 EXIT 131, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260800 C01 I |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-07-19 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260800 C02 I |
Issuance Date | 1982-07-16 |
Abatement Due Date | 1982-07-19 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State