Search icon

NEW TOWN CORP.

Company Details

Name: NEW TOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2136618
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW TOWN CORP. 401(K) PROFIT SHARING PLAN 2013 133954223 2014-01-31 NEW TOWN CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238100
Sponsor’s telephone number 9146645100
Plan sponsor’s address 711 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-01-31
Name of individual signing KEN LASALA JR.
NEW TOWN CORP. 401(K) PROFIT SHARING PLAN 2011 133954223 2012-10-16 NEW TOWN CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238100
Sponsor’s telephone number 9146645100
Plan sponsor’s address 711 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133954223
Plan administrator’s name NEW TOWN CORP.
Plan administrator’s address 711 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550
Administrator’s telephone number 9146645100

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing KEN LASALA JR.
NEW TOWN CORP. 401(K) PROFIT SHARING PLAN 2009 133954223 2010-10-15 NEW TOWN CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238100
Sponsor’s telephone number 9146645100
Plan sponsor’s address 711 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133954223
Plan administrator’s name NEW TOWN CORP.
Plan administrator’s address 711 S. COLUMBUS AVENUE, MT. VERNON, NY, 10550
Administrator’s telephone number 9146645100

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing KEN LASALA JR.
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing KEN LASALA JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
MARK LASALA Chief Executive Officer 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2003-04-04 2007-07-18 Address 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-04 Address 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-04 Address 66 PALMER AVE SUITE 43, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1997-04-24 2003-04-04 Address 66 PALMER AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143793 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090619002029 2009-06-19 BIENNIAL STATEMENT 2009-04-01
070718003328 2007-07-18 BIENNIAL STATEMENT 2007-04-01
061103002423 2006-11-03 BIENNIAL STATEMENT 2006-04-01
030404002293 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010507002464 2001-05-07 BIENNIAL STATEMENT 2001-04-01
970424000198 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312931488 0215000 2009-01-13 201 PEARL STREET, NEW YORK, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-04

Related Activity

Type Complaint
Activity Nr 207115171
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2009-02-03
Abatement Due Date 2009-02-13
Current Penalty 25000.0
Initial Penalty 50000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260503 C03
Issuance Date 2009-02-02
Abatement Due Date 2009-02-20
Nr Instances 1
Nr Exposed 2
Gravity 10
308229558 0215000 2004-10-25 211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-10-28
Emphasis L: FALL
Case Closed 2005-04-26

Related Activity

Type Referral
Activity Nr 202393187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2004-10-29
Abatement Due Date 2004-11-06
Current Penalty 3900.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2004-10-29
Abatement Due Date 2004-11-06
Current Penalty 3900.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
308026236 0215000 2004-08-31 211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-01
Case Closed 2004-09-15
306897265 0215000 2003-09-16 100 MORTON STREET, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-24

Related Activity

Type Referral
Activity Nr 202391645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2004-01-05
Abatement Due Date 2004-01-08
Current Penalty 2500.0
Initial Penalty 3200.0
Nr Instances 2
Nr Exposed 3
Gravity 02
305742561 0215000 2002-09-17 211 ATLANTIC AVENUE, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-09-25
Abatement Due Date 2002-09-30
Current Penalty 2450.0
Initial Penalty 2450.0
Contest Date 2002-10-28
Final Order 2003-01-13
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-09-25
Abatement Due Date 2002-10-13
Current Penalty 2450.0
Initial Penalty 2450.0
Contest Date 2002-10-28
Final Order 2003-01-13
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-09-25
Abatement Due Date 2002-09-30
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2002-10-28
Final Order 2003-01-13
Nr Instances 1
Nr Exposed 18
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-09-25
Abatement Due Date 2002-10-13
Contest Date 2002-10-28
Final Order 2003-01-13
Nr Instances 1
Nr Exposed 18
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State