Search icon

NELSON ASBESTOS REMOVAL, INC.

Company Details

Name: NELSON ASBESTOS REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1189428
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 199 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701
Principal Address: 35 ROSEHILL AVENUE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
NELSON GISBERT Chief Executive Officer 199 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1987-07-24 1988-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-24 1995-07-13 Address 99 1/2 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1715603 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
950713002106 1995-07-13 BIENNIAL STATEMENT 1993-07-01
B662629-3 1988-07-14 CERTIFICATE OF AMENDMENT 1988-07-14
B525362-3 1987-07-24 CERTIFICATE OF INCORPORATION 1987-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
758136 0215600 1989-05-02 1650 GRAND CONCOURSE, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-05-02
Case Closed 1989-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-30
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-30
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-30
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 30
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-30
Abatement Due Date 1989-09-12
Nr Instances 1
Nr Exposed 30
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State