Search icon

SATERIALE LANDSCAPING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SATERIALE Chief Executive Officer 98 EAST SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 EAST SUNNYSIDE LANE, IRVINGTON, NY, United States, 10533

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456299 0216000 1997-11-13 RTE. 119 AND SOUTH PERKINS AVE., ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-11-13
Case Closed 1998-02-04

Related Activity

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