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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
NELSON GISBERT | Chief Executive Officer | 199 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
758136 | 0215600 | 1989-05-02 | 1650 GRAND CONCOURSE, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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