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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 OVERLOOK ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
WASEK SAFIEH | Chief Executive Officer | 49 OVERLOOK ROAD, OSSINING, NY, United States, 10562 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
192513 | PL VIO | INVOICED | 2012-08-29 | 359300 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302803945 | 0216000 | 2000-04-06 | 44 GREENVAIL CIRCLE ., WHITE PLAINS, NY, 10607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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