Search icon

TOWN & COUNTRY SERVICES, INC.

Company Details

Name: TOWN & COUNTRY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1296790
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 55 OLD TURNPIKE RD, NANUET, NY, United States, 10954
Principal Address: 8 NORTH DRIVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ & SCHWARTZ, ESQS. DOS Process Agent 55 OLD TURNPIKE RD, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
ERIC SIMON Chief Executive Officer 8 NORTH DRIVE, DOBBS FERRY, NY, United States, 10522

Filings

Filing Number Date Filed Type Effective Date
DP-1402446 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940301002092 1994-03-01 BIENNIAL STATEMENT 1993-10-01
930111003122 1993-01-11 BIENNIAL STATEMENT 1992-10-01
B692194-5 1988-10-05 CERTIFICATE OF INCORPORATION 1988-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461562 0216000 1999-03-26 MOUNT VIEW ROAD, ARDSLEY, NY, 10602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-03-26
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-03-26

Related Activity

Type Complaint
Activity Nr 201994647
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State