Name: | WALLICO BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1987 (38 years ago) |
Entity Number: | 1148910 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 WAVERLY PLACE, LAWRENCE, NY, United States, 11559 |
Address: | ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USHER FOGEL, ESQ. | DOS Process Agent | ROLAND & FOGEL, 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL J WALLIN | Chief Executive Officer | 21-38 44TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 1997-03-11 | Address | 21-38 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1994-04-21 | Address | 117 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-03-11 | Address | 5 WAVERLY PLACE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408002147 | 2003-04-08 | BIENNIAL STATEMENT | 2003-03-01 |
990316002469 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970311002222 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
940421002209 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930526002276 | 1993-05-26 | BIENNIAL STATEMENT | 1993-03-01 |
B463756-4 | 1987-03-02 | CERTIFICATE OF INCORPORATION | 1987-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100497742 | 0215000 | 1989-06-05 | 15 PARK ROW, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901099754 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-06-29 |
Abatement Due Date | 1989-07-07 |
Current Penalty | 250.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-06-29 |
Abatement Due Date | 1989-07-07 |
Current Penalty | 250.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1989-06-29 |
Abatement Due Date | 1989-07-06 |
Current Penalty | 300.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State