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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOHN DIMARTINO | Chief Executive Officer | 72 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139300 | 0214700 | 1998-08-14 | NORTH EAST ELEMENTARY, ARLINGTON RD., BRENTWOOD, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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