Search icon

NYESC ACQUISITION CORP.

Company Details

Name: NYESC ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2002 (23 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 2738384
ZIP code: 10011
County: Bronx
Place of Formation: New York
Principal Address: 28161 N KEITH DR, LAKE FOREST, IL, United States, 60045
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NYESC ACQUISITION CORP DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHARLES A. ALUTTO Chief Executive Officer 28161 N KEITH DR, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2014-03-04 2018-03-08 Address 28161 NORTH KEITH DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2014-03-04 2018-03-08 Address 28161 NORTH KEITH DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2012-03-08 2014-03-04 Address 28161 N. KEITH DR., LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2012-03-08 2014-03-04 Address 28161 N. KEITH DR., LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2011-08-26 2018-03-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-07 2012-03-08 Address C/O HEALTH CARE WASTE, 1281 VIELE AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2006-04-07 2012-03-08 Address 1281 VIELE AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2006-04-07 2011-08-26 Address 1281 VEILE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2004-08-19 2006-04-07 Address 2190 ROCKERSS WAY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-34893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181228000749 2018-12-28 CERTIFICATE OF MERGER 2018-12-31
180308006667 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160315006351 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140304006220 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120308006050 2012-03-08 BIENNIAL STATEMENT 2012-03-01
110826000188 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26
100423002095 2010-04-23 BIENNIAL STATEMENT 2010-03-01
060407003020 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040819002697 2004-08-19 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285670 0216000 2008-09-11 1281 VIELE AVENUE., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-23
Emphasis N: SSTARG07
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2008-11-15
Abatement Due Date 2008-12-10
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2008-11-15
Abatement Due Date 2008-12-10
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2008-11-15
Abatement Due Date 2008-11-20
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705157 Employee Retirement Income Security Act (ERISA) 2007-12-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-11
Termination Date 2009-10-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 8,
Role Plaintiff
Name NYESC ACQUISITION CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State