Search icon

AMERICAN SEAMLESS GUTTERS, INC.

Company Details

Name: AMERICAN SEAMLESS GUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1460997
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 49 OVERLOOK ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 OVERLOOK ROAD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
WASEK SAFIEH Chief Executive Officer 49 OVERLOOK ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1990-07-16 1996-07-29 Address 49 OVERLOOK ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751012 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020620002361 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000814002337 2000-08-14 BIENNIAL STATEMENT 2000-07-01
980714002008 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960729002565 1996-07-29 BIENNIAL STATEMENT 1996-07-01
000051000450 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930415002357 1993-04-15 BIENNIAL STATEMENT 1992-07-01
C162921-2 1990-07-16 CERTIFICATE OF INCORPORATION 1990-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192513 PL VIO INVOICED 2012-08-29 359300 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803945 0216000 2000-04-06 44 GREENVAIL CIRCLE ., WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-04-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-22

Related Activity

Type Referral
Activity Nr 202023974
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260200 C01
Issuance Date 2000-08-04
Abatement Due Date 2000-08-09
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 2000-08-09
Final Order 2000-12-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2000-08-04
Abatement Due Date 2000-08-23
Contest Date 2000-08-09
Final Order 2000-12-18
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State