Search icon

ENVIRONMENTAL ASBESTOS CONTROL LTD.

Company Details

Name: ENVIRONMENTAL ASBESTOS CONTROL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1264314
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 10 SOUTH DIVISION STREET, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD EFFEREN Chief Executive Officer 10 SOUTH DIVISION STREET, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
RICHARD EFFEREN DOS Process Agent 10 SOUTH DIVISION STREET, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1988-05-24 1993-06-28 Address 44 LAFAYETTE AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1427393 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930628002227 1993-06-28 BIENNIAL STATEMENT 1993-05-01
B643764-5 1988-05-24 CERTIFICATE OF INCORPORATION 1988-05-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
VETERANS ADMINISTRATION HOSPITAL, MONTROSE, NY, 10548
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
CON EDISON 145 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, 10706
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-26
Type:
Complaint
Address:
269 BROADWAY, DOBBS FERRY, NY, 10801
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
68-72 ELM STREET, MT. VERNON, NY, 10805
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-26
Type:
Planned
Address:
167 CENTER AVENUE, NEW ROCHELLE, NY, 10805
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State