Search icon

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 Summary

Date:
1995-10-17
Type:
Planned
Address:
464 SOUTH 8 AVENUE, MT VERNON, NY, 10550
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-11-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
COUNTY SALVAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-23
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WASTE MANAGEMENT
Party Role:
Plaintiff
Party Name:
COUNTY SALVAGE INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State