Name: | WALD GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1986 (39 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1082815 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 227 S. MIDDLETOWN ROAD, PO BOX 651, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALD GENERAL CONTRACTING, INC. | DOS Process Agent | 227 S. MIDDLETOWN ROAD, PO BOX 651, NANUET, NY, United States, 10954 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1299528 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B359204-4 | 1986-05-15 | CERTIFICATE OF INCORPORATION | 1986-05-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17812975 | 0213100 | 1986-12-01 | 25 SMITH STREET, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1986-12-08 |
Abatement Due Date | 1986-12-11 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1986-12-08 |
Abatement Due Date | 1986-12-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1986-12-08 |
Abatement Due Date | 1986-12-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1986-12-08 |
Abatement Due Date | 1986-12-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State