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
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-01-31 |
Name of individual signing | KEN LASALA JR. |
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. |
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. |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MARK LASALA | Chief Executive Officer | 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312931488 | 0215000 | 2009-01-13 | 201 PEARL STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-09-01 |
Case Closed | 2004-09-15 |
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 |
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