Search icon

277 NORTH AVENUE CORP.

Headquarter

Company Details

Name: 277 NORTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016496
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 800 WESTCHESTER AVE, STE 301, RYE BROOK, NY, United States, 10573
Address: P O BOX 349, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P WEISZ Chief Executive Officer PO BOX 349, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
ROBERT P WEISZ DOS Process Agent P O BOX 349, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
2369146
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-21 2025-01-21 Address PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Address PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address PO BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-21 Address P O BOX 349, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003882 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230522002577 2023-05-22 BIENNIAL STATEMENT 2022-04-01
200427060446 2020-04-27 BIENNIAL STATEMENT 2020-04-01
180409006445 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140417006402 2014-04-17 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-16
Type:
Planned
Address:
75 SOUTH BROADWAY, WHITE PLAINS, NY, 10506
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State