Name: | A-1 COMPACTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1969 (56 years ago) |
Date of dissolution: | 08 May 2003 |
Entity Number: | 272507 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1001 FANNIN SUITE 4000, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A-1 COMPACTION INC., CONNECTICUT | 0127184 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
RICHARD T. FELAGO | Chief Executive Officer | 1001 FANNIN / SUITE 4000, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-02 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-02 | 2003-03-05 | Address | 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 1999-03-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-15 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-20 | 1999-03-02 | Address | 325 YONKERS AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 1999-03-02 | Address | 325 YONKERS AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-07-20 | 1998-09-15 | Address | 325 YONKERS AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1969-02-14 | 1995-07-20 | Address | 801 NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030508000802 | 2003-05-08 | CERTIFICATE OF MERGER | 2003-05-08 |
030305002701 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
010809002416 | 2001-08-09 | BIENNIAL STATEMENT | 2001-02-01 |
C288660-2 | 2000-05-16 | ASSUMED NAME CORP INITIAL FILING | 2000-05-16 |
990913000716 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
990302002569 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
980915000468 | 1998-09-15 | CERTIFICATE OF CHANGE | 1998-09-15 |
980114002282 | 1998-01-14 | BIENNIAL STATEMENT | 1997-02-01 |
971128000226 | 1997-11-28 | CERTIFICATE OF MERGER | 1997-11-28 |
951130000282 | 1995-11-30 | CERTIFICATE OF MERGER | 1995-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302803630 | 0216000 | 2000-01-27 | 253 NORTH CENTRAL AVE., HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202023834 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-07-17 |
Abatement Due Date | 2000-07-20 |
Current Penalty | 1667.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-08-02 |
Final Order | 2000-11-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-07-17 |
Abatement Due Date | 2000-07-20 |
Current Penalty | 1667.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-08-02 |
Final Order | 2000-11-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | STRUCK BY |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100145 C03 |
Issuance Date | 2000-07-17 |
Abatement Due Date | 2000-08-09 |
Current Penalty | 1666.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-08-02 |
Final Order | 2000-11-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-07-17 |
Abatement Due Date | 2000-08-09 |
Contest Date | 2000-08-02 |
Final Order | 2000-11-13 |
Nr Instances | 1 |
Nr Exposed | 67 |
Gravity | 00 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-11-28 |
Case Closed | 1995-12-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State