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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MAGGIE GUASTELLA | Chief Executive Officer | 245 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122243637 | 0213100 | 1995-10-11 | BEACON MUNICIPAL CENTER, BEACON, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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