Search icon

ENVIRONMENTAL CLOSURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
H.L. REXRODE JR Chief Executive Officer 75 EAST 2ND STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 EAST 2ND STREET, MINEOLA, NY, United States, 11501

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305775876 0216000 2004-03-01 3201 JEROME AVE., BRONX, NY, 10456
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-08
Case Closed 2004-09-01

Related Activity

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