Search icon

ENVIROCON INTERNATIONAL CORP.

Company Details

Name: ENVIROCON INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1206749
ZIP code: 10023
County: Albany
Place of Formation: Delaware
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1987-10-06 1990-10-02 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-10-06 1990-10-02 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1215616 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
901002000145 1990-10-02 CERTIFICATE OF CHANGE 1990-10-02
B551608-4 1987-10-06 APPLICATION OF AUTHORITY 1987-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106995293 0213100 1990-05-11 GENERAL ELECTRIC BLDG. 21, WATERFORD, NY, 12188
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-05-11
Case Closed 1991-11-13

Related Activity

Type Complaint
Activity Nr 73052219
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-18
Abatement Due Date 1990-06-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H02 II
Issuance Date 1990-05-18
Abatement Due Date 1990-05-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 E
Issuance Date 1990-05-18
Abatement Due Date 1990-05-21
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 5
Gravity 09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State