Name: | WHISPER CONCRETE CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1437952 |
ZIP code: | 07074 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 1 PURCELL COURT, MOONACHIE, NJ, United States, 07074 |
Name | Role | Address |
---|---|---|
WHISPER CONCRETE CUTTING CORP. | DOS Process Agent | 1 PURCELL COURT, MOONACHIE, NJ, United States, 07074 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1230353 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C128012-5 | 1990-04-09 | APPLICATION OF AUTHORITY | 1990-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100533470 | 0213100 | 1987-07-22 | BLDG.#17, ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10926 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-08-12 |
Abatement Due Date | 1987-08-15 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State