Name: | PARK-SITE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1984 (41 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 914050 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 300 NORTH MAIN ST., P.O. BOX 125, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BERG, ESQ. | DOS Process Agent | 300 NORTH MAIN ST., P.O. BOX 125, SPRING VALLEY, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-864647 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B097724-4 | 1984-05-03 | CERTIFICATE OF INCORPORATION | 1984-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2250728 | 0213100 | 1986-03-19 | RAMAPO CIRQUE HOUSING, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1986-03-26 |
Abatement Due Date | 1986-03-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1986-03-26 |
Abatement Due Date | 1986-03-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State