Search icon

SALCO CONSTRUCTION COMPANY, INC.

Company Details

Name: SALCO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 17 Sep 2007
Entity Number: 1800276
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
MAGGIE GUASTELLA Chief Executive Officer 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1996-03-28 2002-02-26 Address 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1994-03-04 1996-03-28 Address 245 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917000145 2007-09-17 CERTIFICATE OF DISSOLUTION 2007-09-17
060321003429 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040315002583 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020226002473 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000329002409 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980408002303 1998-04-08 BIENNIAL STATEMENT 1998-03-01
960328002132 1996-03-28 BIENNIAL STATEMENT 1996-03-01
940304000241 1994-03-04 CERTIFICATE OF INCORPORATION 1994-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122243637 0213100 1995-10-11 BEACON MUNICIPAL CENTER, BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-10-11
Case Closed 1996-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-10-19
Abatement Due Date 1995-10-24
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-10-19
Abatement Due Date 1995-10-24
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1995-10-19
Abatement Due Date 1995-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State