Search icon

NORTHEAST PLATING, INC.

Company Details

Name: NORTHEAST PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1743007
ZIP code: 11747
County: Westchester
Place of Formation: New York
Address: 395 N SERVICE RD, MELVILLE, NY, United States, 11747
Principal Address: 807 S FULTON AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCMILLAN, RATHER, BENNETT & RIGANO PC DOS Process Agent 395 N SERVICE RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MR RICHARD BERNIER Chief Executive Officer 807 S FULTON AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1993-07-20 1995-12-27 Address ATTN: WILLIAM CORNACHIO, ESQ., 395 NORTH SERVICE RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1555115 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
951227002043 1995-12-27 BIENNIAL STATEMENT 1995-07-01
930720000408 1993-07-20 CERTIFICATE OF INCORPORATION 1993-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458105 0216000 1998-03-12 807 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-03-19
Case Closed 1998-07-02

Related Activity

Type Complaint
Activity Nr 201992872
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-06-11
Abatement Due Date 1998-06-16
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
113940233 0216000 1994-05-24 807 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-08-30
Emphasis L: ASBESTOS
Case Closed 1994-11-16

Related Activity

Type Referral
Activity Nr 902671916
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1994-09-13
Abatement Due Date 1994-10-18
Nr Instances 1
Nr Exposed 12
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State