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
Name | Role | Address |
---|---|---|
FRANK J. GALLUCCI | Agent | 100 CENTERSHORE ROAD, CENTERPORT, NY, 00000 |
Name | Role | Address |
---|---|---|
FRANK J. GALLUCCI | DOS Process Agent | 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
FRANK J. GALLUCCI, PRESIDENT | Chief Executive Officer | 100 CENTERSHORE RD., CENTERPORT, NY, United States, 11721 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313002909 | 0216000 | 2010-06-07 | 17 N BROAD ST, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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