Name: | PHOENIX WRECKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1987 (38 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1159530 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 84 WITHERBEL AVE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHOENIX WRECKING CORPORATION, ILLINOIS | CORP_57997885 | ILLINOIS |
Name | Role | Address |
---|---|---|
PHOENIX WRECKING CORPORATION | DOS Process Agent | 84 WITHERBEL AVE, PELHAM, NY, United States, 10803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1340656 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930426000339 | 1993-04-26 | ANNULMENT OF DISSOLUTION | 1993-04-26 |
DP-670919 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B479097-3 | 1987-04-02 | CERTIFICATE OF INCORPORATION | 1987-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106860877 | 0215000 | 1995-03-13 | 24 9TH STREET BRIDGE CONST. COMPOUND, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-05-17 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Contest Date | 1995-05-23 |
Final Order | 1996-04-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 C |
Issuance Date | 1995-05-11 |
Abatement Due Date | 1995-06-06 |
Current Penalty | 600.0 |
Initial Penalty | 1200.0 |
Contest Date | 1995-05-23 |
Final Order | 1996-04-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State