Name: | SATERIALE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1990 (35 years ago) |
Date of dissolution: | 18 Jun 2001 |
Entity Number: | 1467420 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 98 EAST SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SATERIALE | Chief Executive Officer | 98 EAST SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 EAST SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010618000386 | 2001-06-18 | CERTIFICATE OF DISSOLUTION | 2001-06-18 |
960816002102 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
940223002708 | 1994-02-23 | BIENNIAL STATEMENT | 1993-08-01 |
900809000392 | 1990-08-09 | CERTIFICATE OF INCORPORATION | 1990-08-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301456299 | 0216000 | 1997-11-13 | RTE. 119 AND SOUTH PERKINS AVE., ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021663 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19101020 G02 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001E |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001F |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001G |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State