Name: | ALL-WEATHER COATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1966 (59 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 196197 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522 |
Principal Address: | 116 VIRGINIA AVENUE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
JOSEPH TAPISA | Chief Executive Officer | 116 VIRGINIA AVENUE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-07 | 1991-01-24 | Address | 20 S. B'WAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1166054 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940418002155 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
C207468-2 | 1994-03-01 | ASSUMED NAME CORP INITIAL FILING | 1994-03-01 |
931231002003 | 1993-12-31 | BIENNIAL STATEMENT | 1993-03-01 |
910124000157 | 1991-01-24 | CERTIFICATE OF CHANGE | 1991-01-24 |
546662-6 | 1966-03-07 | CERTIFICATE OF INCORPORATION | 1966-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106176969 | 0215600 | 1988-04-28 | 3175-77 VILLA AVENUE, BRONX, NY, 10468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1988-10-21 |
Abatement Due Date | 1988-11-01 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G01 IIIA |
Issuance Date | 1988-10-21 |
Abatement Due Date | 1988-11-01 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State