Search icon

U.S. ENVIRONMENTAL INSULATION INC.

Company Details

Name: U.S. ENVIRONMENTAL INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1987 (37 years ago)
Date of dissolution: 05 Jul 2007
Entity Number: 1214644
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN DIMARTINO Chief Executive Officer 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-06-29 2006-01-11 Address 33 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-06-29 2006-01-11 Address 33 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2004-06-29 2006-01-11 Address 33 B TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1987-11-05 2004-06-29 Address 42-40 BELL BLVD., STE. 601, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070705000446 2007-07-05 CERTIFICATE OF DISSOLUTION 2007-07-05
060111002480 2006-01-11 BIENNIAL STATEMENT 2005-11-01
040629002496 2004-06-29 BIENNIAL STATEMENT 2003-11-01
B563190-5 1987-11-05 CERTIFICATE OF INCORPORATION 1987-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139300 0214700 1998-08-14 NORTH EAST ELEMENTARY, ARLINGTON RD., BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-01-08
Case Closed 2000-11-02

Related Activity

Type Accident
Activity Nr 100150333
Type Referral
Activity Nr 200152221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1999-01-12
Abatement Due Date 1999-01-15
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 1999-02-03
Final Order 1999-05-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-01-12
Abatement Due Date 1999-04-04
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1999-02-03
Final Order 1999-05-17
Nr Instances 1
Nr Exposed 8
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State