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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 532 N BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ANTHONY P GUILLARO | Chief Executive Officer | 532 N BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311285357 | 0216000 | 2008-06-11 | 228 UNDERHILL AVENUE, WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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