Search icon

UNITED EXPANSION, INC.

Company Details

Name: UNITED EXPANSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2108699
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: WINDSOR REFRIGERATION, 191 MILL STREET, NEWBURGH, NY, United States, 12550
Principal Address: 521 GRAND AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WINDSOR REFRIGERATION, 191 MILL STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RICHARD FRACASSE Chief Executive Officer WINDSOR REFRIGERATION, 191 MILL STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1997-02-03 1999-03-16 Address C/O RICHARD FRACASSE, JR., 15 GRAND AVE., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1862005 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010315002464 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990316002014 1999-03-16 BIENNIAL STATEMENT 1999-02-01
970203000239 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303374359 0213100 2001-01-31 STEWART AIR BASE, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-01-31
Emphasis S: CONSTRUCTION
Case Closed 2001-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-02-13
Abatement Due Date 2001-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State