Name: | WESTCHESTER SEAL COATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 16 May 2012 |
Entity Number: | 2236496 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 NETHERMONT AVENUE, NORTH WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 NETHERMONT AVENUE, NORTH WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
WALTER H PUFF SR | Chief Executive Officer | 120 NOTHERMONT AVENUE, NORTH WHITE PLAINS, NY, United States, 10603 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516000425 | 2012-05-16 | CERTIFICATE OF DISSOLUTION | 2012-05-16 |
060328002584 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040323002582 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
000407002484 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980309000375 | 1998-03-09 | CERTIFICATE OF INCORPORATION | 1998-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307666313 | 0216000 | 2005-07-06 | 536 MANHATTAN AVE, THORNWOOD, NY, 10594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202028775 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2005-07-07 |
Abatement Due Date | 2005-07-26 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 B03 |
Issuance Date | 2005-07-07 |
Abatement Due Date | 2005-07-12 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State