Search icon

ALMSTEAD ENVIRONMENTAL EXPERTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RICHARD ALMSTEAD Chief Executive Officer 58 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878541 0214700 1994-09-06 FERNDALE BLVD., CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-10-27
Case Closed 1995-01-24

Related Activity

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