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 Nr Report ID Date Opened Site Address
106988587 0216000 1992-02-26 VETERANS ADMINISTRATION HOSPITAL, MONTROSE, NY, 10548
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-03-18
Emphasis L: ASBESTOS
Case Closed 1992-12-08

Related Activity

Type Inspection
Activity Nr 106989049

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260058 F01 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260058 F03 I
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 H04 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260058 N02 II
Issuance Date 1992-04-17
Abatement Due Date 1992-05-20
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 N03 I
Issuance Date 1992-04-17
Abatement Due Date 1992-05-20
Nr Instances 1
Nr Exposed 2
Gravity 00
106989031 0216000 1992-02-26 CON EDISON 145 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, 10706
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-03-18
Emphasis L: ASBESTOS
Case Closed 1992-09-23

Related Activity

Type Inspection
Activity Nr 106989049

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 7
Gravity 00
106989049 0216000 1992-02-26 269 BROADWAY, DOBBS FERRY, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-03-18
Emphasis L: ASBESTOS
Case Closed 1992-08-11

Related Activity

Type Complaint
Activity Nr 74188764
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 2
Gravity 01
106989056 0216000 1992-02-26 68-72 ELM STREET, MT. VERNON, NY, 10805
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-03-18
Emphasis L: ASBESTOS
Case Closed 1992-09-23

Related Activity

Type Inspection
Activity Nr 106989049

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 H04 III
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 N02 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19260058 N03 I
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 N04
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 4
Gravity 00
106989064 0216000 1992-02-26 167 CENTER AVENUE, NEW ROCHELLE, NY, 10805
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1992-03-18
Emphasis L: ASBESTOS
Case Closed 1992-09-23

Related Activity

Type Inspection
Activity Nr 106989049

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F03
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State