-
Home Page
›
-
Counties
›
-
Westchester
›
-
10550
›
-
COUNTY SALVAGE INC.
Company Details
Name: |
COUNTY SALVAGE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Sep 1956 (69 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
103164 |
ZIP code: |
10550
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
464 SOUTH 8TH AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
464 SOUTH 8TH AVENUE, MOUNT VERNON, NY, United States, 10550
|
Chief Executive Officer
Name |
Role |
Address |
LOU MONTELEONE JR
|
Chief Executive Officer
|
464 SOUTH 8TH AVENUE, MOUNT VERNON, NY, United States, 10550
|
History
Start date |
End date |
Type |
Value |
1956-09-11
|
1993-08-09
|
Address
|
464 S. 8TH AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1535766
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
961028002235
|
1996-10-28
|
BIENNIAL STATEMENT
|
1996-09-01
|
931216002517
|
1993-12-16
|
BIENNIAL STATEMENT
|
1993-09-01
|
930809002614
|
1993-08-09
|
BIENNIAL STATEMENT
|
1992-09-01
|
32204
|
1956-09-11
|
CERTIFICATE OF INCORPORATION
|
1956-09-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109036095
|
0216000
|
1995-10-17
|
464 SOUTH 8 AVENUE, MT VERNON, NY, 10550
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1995-12-04
|
Case Closed |
1996-02-20
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19100132 A |
Issuance Date |
1996-01-22 |
Abatement Due Date |
1996-02-08 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100151 C |
Issuance Date |
1996-01-22 |
Abatement Due Date |
1996-02-08 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1996-01-22 |
Abatement Due Date |
1996-02-15 |
Nr Instances |
1 |
Nr Exposed |
8 |
Gravity |
01 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1996-01-22 |
Abatement Due Date |
1996-02-15 |
Nr Instances |
1 |
Nr Exposed |
8 |
Gravity |
01 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
1996-01-22 |
Abatement Due Date |
1996-02-15 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State