NYCONN ASBESTOS ABATEMENT, INC.

Name: | NYCONN ASBESTOS ABATEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1993 (32 years ago) |
Entity Number: | 1755439 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 691 NORTH DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POWCHIK | Chief Executive Officer | 691 NORTH DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 691 NORTH DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2009-09-17 | Address | 1211 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2007-11-27 | 2009-09-17 | Address | 1211 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2009-09-17 | Address | 1211 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1999-10-05 | 2007-11-27 | Address | 1211 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2007-11-27 | Address | 1211 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090917002343 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
071127002411 | 2007-11-27 | BIENNIAL STATEMENT | 2007-09-01 |
051107002825 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
030908002345 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010823002565 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State