Search icon

SUPRO-NEON CORP.

Company Details

Name: SUPRO-NEON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1958 (67 years ago)
Date of dissolution: 09 Jul 1997
Entity Number: 112917
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 602 ODELL AVE, YONKERS, NY, United States, 10710
Address: 23 SCHOOL ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 SCHOOL ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DOMINICK C TOLLI Chief Executive Officer 23 SCHOOL ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1958-08-25 1995-04-19 Address 314 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970709000568 1997-07-09 CERTIFICATE OF DISSOLUTION 1997-07-09
950419002205 1995-04-19 BIENNIAL STATEMENT 1993-08-01
B703875-2 1988-11-04 ASSUMED NAME CORP INITIAL FILING 1988-11-04
134368 1958-12-08 CERTIFICATE OF AMENDMENT 1958-12-08
120495 1958-08-25 CERTIFICATE OF INCORPORATION 1958-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12062097 0235500 1976-06-10 111 SCHOOL ST, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1976-07-02
Abatement Due Date 1976-07-06
Nr Instances 1
12065298 0235500 1976-04-28 111 SCHOOL STREET, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-28
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-21
Abatement Due Date 1976-06-07
Current Penalty 25.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State