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
Name | Role | Address |
---|---|---|
NYESC ACQUISITION CORP | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES A. ALUTTO | Chief Executive Officer | 28161 N KEITH DR, LAKE FOREST, IL, United States, 60045 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311285670 | 0216000 | 2008-09-11 | 1281 VIELE AVENUE., BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0705157 | Employee Retirement Income Security Act (ERISA) | 2007-12-11 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
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