Name: | ALMSTEAD ENVIRONMENTAL EXPERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1994 (31 years ago) |
Date of dissolution: | 16 Aug 2007 |
Entity Number: | 1816576 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 58 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Address: | 58 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RICHARD ALMSTEAD | Chief Executive Officer | 58 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816000713 | 2007-08-16 | CERTIFICATE OF DISSOLUTION | 2007-08-16 |
040504002460 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020508002927 | 2002-05-08 | BIENNIAL STATEMENT | 2002-04-01 |
960701002001 | 1996-07-01 | BIENNIAL STATEMENT | 1996-04-01 |
940429000485 | 1994-04-29 | CERTIFICATE OF INCORPORATION | 1994-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112878541 | 0214700 | 1994-09-06 | FERNDALE BLVD., CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74764150 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100269 B02 I |
Issuance Date | 1994-11-18 |
Abatement Due Date | 1994-12-21 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-11-18 |
Abatement Due Date | 1994-11-23 |
Nr Instances | 1 |
Nr Exposed | 96 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State