Name: | ENVIRONMENTAL CLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 22 Jun 2016 |
Entity Number: | 2285452 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.L. REXRODE JR | Chief Executive Officer | 75 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2012-08-22 | Address | 150 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2012-08-22 | Address | 150 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2012-08-22 | Address | 150 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1998-08-04 | 2000-08-23 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 4N, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160622001127 | 2016-06-22 | CERTIFICATE OF DISSOLUTION | 2016-06-22 |
120822002291 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100816002105 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080815003098 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060809002857 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040922002451 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
020813002579 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000823002520 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980804000350 | 1998-08-04 | CERTIFICATE OF INCORPORATION | 1998-08-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305775876 | 0216000 | 2004-03-01 | 3201 JEROME AVE., BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202027140 |
Health | Yes |
Type | Complaint |
Activity Nr | 203601109 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2004-07-26 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2004-07-26 |
Abatement Due Date | 2004-07-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State