Name: | SLR ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061820 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARIT ROZYCKI | Chief Executive Officer | 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 SHELDRAKE ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2006-08-16 | Address | 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-08-28 | 2006-08-16 | Address | 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-08-28 | 2006-08-16 | Address | 52 SHELDAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2004-09-02 | Address | 52 SHELDRAKE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1998-08-18 | 2000-08-28 | Address | 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-08-18 | 2000-08-28 | Address | 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 2000-08-28 | Address | 116 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060816002396 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040902002375 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
000828002219 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980818002458 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960830000215 | 1996-08-30 | CERTIFICATE OF INCORPORATION | 1996-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309592798 | 0216000 | 2006-03-24 | 6A CARSTENSEN RD., SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2006-05-01 |
Abatement Due Date | 2006-05-04 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2006-05-01 |
Abatement Due Date | 2006-05-04 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2006-05-01 |
Abatement Due Date | 2006-05-04 |
Nr Instances | 4 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2006-05-01 |
Abatement Due Date | 2006-05-04 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2006-05-01 |
Abatement Due Date | 2006-05-04 |
Current Penalty | 350.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State