Search icon

PHOENIX SITE WORK CORP.

Company Details

Name: PHOENIX SITE WORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2125114
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 532 N BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 N BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
ANTHONY P GUILLARO Chief Executive Officer 532 N BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1999-04-28 2001-03-26 Address 11 WINKLER FARM RD., BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1999-04-28 2001-03-26 Address 11 WINKLER FARM RD., BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1997-03-21 2001-03-26 Address 11 WINKLER FARM RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936558 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050429002187 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030410002355 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010326002520 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990428002130 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970321000046 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285357 0216000 2008-06-11 228 UNDERHILL AVENUE, WEST HARRISON, NY, 10604
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-21
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2009-01-30

Related Activity

Type Referral
Activity Nr 202752606

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-08-26
Abatement Due Date 2008-09-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-08-26
Abatement Due Date 2008-09-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State