Search icon

T. SCARPULLA, INC.

Company Details

Name: T. SCARPULLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 05 Apr 2002
Entity Number: 1498903
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550
Principal Address: 17 GOLDIN BLVD, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. SCARPULLA Chief Executive Officer 17 GOLDIN BLVD., WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
C/O BLOOM & BLOOM DOS Process Agent 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550

History

Start date End date Type Value
1993-02-19 1997-03-05 Address 17 GOLDIN BLVD., WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020405000507 2002-04-05 CERTIFICATE OF DISSOLUTION 2002-04-05
010116002237 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990127002622 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970305002621 1997-03-05 BIENNIAL STATEMENT 1997-01-01
940120002264 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930219002943 1993-02-19 BIENNIAL STATEMENT 1993-01-01
910102000433 1991-01-02 CERTIFICATE OF INCORPORATION 1991-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302803440 0216000 2000-02-01 TERRANOVA HILLS, RT 202, GARNERVILLE, NY, 10923
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-02-01
Emphasis L: FALL
Case Closed 2000-05-25

Related Activity

Type Referral
Activity Nr 202023842
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-05-18
Abatement Due Date 2000-05-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2000-05-18
Abatement Due Date 2000-05-26
Nr Instances 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State