Search icon

WALLSCAPES, LTD.

Company Details

Name: WALLSCAPES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047173
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 533 S PASCACK RD, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 76 OLD STATE RD, HIGHLAND FALLS, NY, United States, 10928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BERNHARDT Chief Executive Officer 76 OLD STATE RD, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 S PASCACK RD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2000-07-05 2012-08-17 Address 533 S. PASCACK RD., CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-07-05 2004-07-26 Address 533 S. PASCACK RD., CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1998-07-02 2000-07-05 Address 533 S PASCACK RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-07-05 Address 533 S PASCACK RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1996-07-11 1998-07-02 Address 533 SOUTH PASCACK ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817006050 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100805002820 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080715003030 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060710002730 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040726002546 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020625002387 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000705002235 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980702002478 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960711000402 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280614 0216000 2007-12-03 450 WEST NYACK ROAD, WEST NYACK, NY, 10994
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-12-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-02

Related Activity

Type Referral
Activity Nr 202751616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State