Search icon

CHRISTOPHER J. REZZA & ASSOCIATES, INC.

Company Details

Name: CHRISTOPHER J. REZZA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 20 Jun 2007
Entity Number: 1198941
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 44 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER J REZZA DOS Process Agent 44 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
CHRISTOPHER J REZZA Chief Executive Officer 44 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
1994-03-28 2004-09-14 Address 44 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1994-03-28 2004-09-14 Address 44 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1994-03-28 2004-09-14 Address 44 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1987-09-01 1994-03-28 Address 10 VALLEY LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070620000289 2007-06-20 CERTIFICATE OF DISSOLUTION 2007-06-20
040914002732 2004-09-14 BIENNIAL STATEMENT 2003-09-01
940328002060 1994-03-28 BIENNIAL STATEMENT 1992-09-01
B540091-3 1987-09-01 CERTIFICATE OF INCORPORATION 1987-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106888795 0216000 1991-01-16 44 BEEKMAN AVENUE, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-02-13
Abatement Due Date 1991-02-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-02-13
Abatement Due Date 1991-02-22
Current Penalty 170.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-02-13
Abatement Due Date 1991-02-22
Current Penalty 170.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-13
Abatement Due Date 1991-02-16
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State