Search icon

WHITESTONE ASSOCIATES, INC.

Company Details

Name: WHITESTONE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2160760
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721

Contact Details

Phone +1 908-668-7777

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FRANK J. GALLUCCI Agent 100 CENTERSHORE ROAD, CENTERPORT, NY, 00000

DOS Process Agent

Name Role Address
FRANK J. GALLUCCI DOS Process Agent 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
FRANK J. GALLUCCI, PRESIDENT Chief Executive Officer 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721

Licenses

Number Status Type Date End date Address
23-6LYFG-SHMO Active Mold Assessment Contractor License (SH125) 2023-10-17 2025-10-31 30 Independence Blvd, Ste 250, WARREN, NJ, 07059
00949 Expired Mold Remediation Contractor License (SH126) 2017-02-17 2023-02-28 30 Independence Blvd, Ste 250, WARREN, NJ, 07059

History

Start date End date Type Value
1997-07-10 1999-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-10 1999-08-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837677 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070730002331 2007-07-30 BIENNIAL STATEMENT 2007-07-01
010723002331 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990825002012 1999-08-25 BIENNIAL STATEMENT 1999-07-01
990524000341 1999-05-24 CERTIFICATE OF CHANGE 1999-05-24
971006000218 1997-10-06 CERTIFICATE OF MERGER 1997-10-06
970710000121 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002909 0216000 2010-06-07 17 N BROAD ST, PEEKSKILL, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-26
Emphasis S: TRENCHING, N: TRENCH, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2011-04-11

Related Activity

Type Complaint
Activity Nr 207096587
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-17
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State