Search icon

CLIFTON COUNTRY HOUSEKEEPING, INC.

Company Details

Name: CLIFTON COUNTRY HOUSEKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1985 (40 years ago)
Date of dissolution: 03 Jul 2013
Entity Number: 978979
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
KARLYNN KAMPMAN Chief Executive Officer 14 MORNINGDALE CT, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1994-04-20 2003-03-10 Address 20 MOUNT LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-06-15 1994-04-20 Address 20 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-04-20 Address 20 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1985-03-06 1994-04-20 Address 20 MOUNTAIN LAUREL DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703000798 2013-07-03 CERTIFICATE OF DISSOLUTION 2013-07-03
110415002530 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090303002106 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070402002700 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050418002009 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030310002579 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010315002405 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990318002083 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970303002417 1997-03-03 BIENNIAL STATEMENT 1997-03-01
940420002515 1994-04-20 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108809575 0213100 1994-02-22 20 MOUNTAIN LAUREL DR., CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-28
Case Closed 1995-03-22

Related Activity

Type Complaint
Activity Nr 74186362
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-03-29
Abatement Due Date 1994-04-15
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-03-29
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-29
Abatement Due Date 1994-05-01
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-29
Abatement Due Date 1994-04-15
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-29
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State