Search icon

NATIONAL SURFACE CLEANING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL SURFACE CLEANING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1988 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1274318
ZIP code: 10960
County: New York
Place of Formation: New Hampshire
Principal Address: 160 EISENHOWER LANE, NORTH, LOMBARD, IL, United States, 60148
Address: DARRYL SCHIMECK, 160 EISENHOWER LANE, NORTH, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICHARD MATERO Chief Executive Officer 40 LYDECKER ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DARRYL SCHIMECK, 160 EISENHOWER LANE, NORTH, NYACK, NY, United States, 10960

History

Start date End date Type Value
1999-12-01 2001-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-30 2000-07-11 Address 160 EISENHOWER LANE, NORTH, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer)
1996-07-30 2000-07-11 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Principal Executive Office)
1996-07-30 2000-07-11 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Service of Process)
1993-09-07 1996-07-30 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625192 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010524000738 2001-05-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-06-23
000711002124 2000-07-11 BIENNIAL STATEMENT 2000-07-01
991201001033 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
980708002161 1998-07-08 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-24
Type:
Unprog Rel
Address:
280 PARK AVENUE SOUTH, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-05
Type:
Complaint
Address:
GALLERIA MALL, MAIN ST., WHITE PLAINS, NY, 10602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-07-06
Type:
Complaint
Address:
GALLERIA MALL, MAIN ST., WHITE PLAINS, NY, 10602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-22
Type:
Complaint
Address:
SEARS WALL RD. (MACY'S), ALBANY, NY, 12204
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1990-10-19
Type:
Complaint
Address:
MACY'S BLDG., COLONIE CENTER, COLONIE, NY, 12205
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State