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
Name | Role | Address |
---|---|---|
THOMAS A. SCARPULLA | Chief Executive Officer | 17 GOLDIN BLVD., WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
C/O BLOOM & BLOOM | DOS Process Agent | 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302803440 | 0216000 | 2000-02-01 | TERRANOVA HILLS, RT 202, GARNERVILLE, NY, 10923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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