Search icon

NATIONAL SURFACE CLEANING, INC.

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)
1993-03-10 1996-07-30 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Chief Executive Officer)
1993-03-10 1996-07-30 Address 49 DANTON DRIVE, METHUEN, MA, 01844, USA (Type of address: Principal Executive Office)
1989-07-14 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-01 1993-09-07 Address ASOIAN & TULLY P.C., 12 ESSEX ST. BOX 31, ANDOVER, MA, 01810, 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
960730002648 1996-07-30 BIENNIAL STATEMENT 1996-07-01
930907002547 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930310003313 1993-03-10 BIENNIAL STATEMENT 1992-07-01
C033255-3 1989-07-14 CERTIFICATE OF AMENDMENT 1989-07-14
B658605-5 1988-07-01 APPLICATION OF AUTHORITY 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934854 0215000 1993-03-24 280 PARK AVENUE SOUTH, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-25
Case Closed 1993-07-22

Related Activity

Type Referral
Activity Nr 901764142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1235.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1730.0
Initial Penalty 3150.0
Nr Instances 3
Nr Exposed 16
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 990.0
Initial Penalty 1800.0
Nr Instances 4
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 990.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 26
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 990.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1235.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1235.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1235.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-05-21
Abatement Due Date 1993-05-26
Current Penalty 1235.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
109873398 0216000 1992-08-05 GALLERIA MALL, MAIN ST., WHITE PLAINS, NY, 10602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-02
Case Closed 1993-01-13

Related Activity

Type Complaint
Activity Nr 74167024
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260058 M02 I
Issuance Date 1992-10-19
Abatement Due Date 1992-11-06
Current Penalty 1400.0
Initial Penalty 2125.0
Nr Instances 4
Nr Exposed 26
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260058 N03 I
Issuance Date 1992-10-19
Abatement Due Date 1992-11-06
Nr Instances 4
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260058 N03 II
Issuance Date 1992-10-19
Abatement Due Date 1992-11-06
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1992-10-19
Abatement Due Date 1992-10-22
Nr Instances 1
Nr Exposed 26
Related Event Code (REC) Complaint
Gravity 01
109873083 0216000 1992-07-06 GALLERIA MALL, MAIN ST., WHITE PLAINS, NY, 10602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-07-20
Case Closed 1992-09-24

Related Activity

Type Complaint
Activity Nr 74166828
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-08-26
Abatement Due Date 1992-08-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-08-26
Abatement Due Date 1992-08-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 10
Gravity 10
107510182 0213100 1991-02-22 SEARS WALL RD. (MACY'S), ALBANY, NY, 12204
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1991-02-22
Case Closed 1991-02-25

Related Activity

Type Complaint
Activity Nr 72883234
Health Yes
106893738 0213100 1990-10-19 MACY'S BLDG., COLONIE CENTER, COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-27
Case Closed 1991-06-03

Related Activity

Type Complaint
Activity Nr 72940851
Health Yes
Type Complaint
Activity Nr 72940943
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 H03 I
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 47
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 47
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260058 N02 II
Issuance Date 1991-03-13
Abatement Due Date 1991-03-25
Nr Instances 3
Nr Exposed 47

Date of last update: 16 Mar 2025

Sources: New York Secretary of State