Name: | VIGILANT CESSPOOL & SEWER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2014 |
Entity Number: | 1295791 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN BROCK | Chief Executive Officer | 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 612 PINE AIRE DR, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2010-09-29 | Address | 18 GARFIELD AVE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2006-08-17 | 2010-09-29 | Address | 18 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2010-09-29 | Address | 18 GARFIELD AVE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-10-18 | 2006-08-17 | Address | 18 GARFIELD AVE, NOTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2004-10-18 | Address | 17 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2004-10-18 | Address | 17 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-10-01 | 2006-08-17 | Address | 17 GARFIELD AVENUE, NORTH BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1988-09-30 | 1993-10-01 | Address | 98 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424000100 | 2014-04-24 | CERTIFICATE OF DISSOLUTION | 2014-04-24 |
120924002259 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100929002070 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080825003217 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060817002212 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041018002295 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020830002057 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000901002251 | 2000-09-01 | BIENNIAL STATEMENT | 2000-09-01 |
980915002600 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960917002025 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112875323 | 0214700 | 1995-01-13 | 620 OLD COUNTRY RD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901794594 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1995-01-23 |
Abatement Due Date | 1995-01-26 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1995-01-23 |
Abatement Due Date | 1995-01-26 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State