Name: | AMERICAN SCAFFOLD & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 06 Oct 2021 |
Entity Number: | 2756900 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Principal Address: | 640 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D'ANGELO | Chief Executive Officer | 640 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2021-10-06 | Address | 640 SAW MILL RIVER RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2021-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-19 | 2021-10-06 | Address | 640 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006002566 | 2021-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-06 |
060522002417 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
020419000416 | 2002-04-19 | CERTIFICATE OF INCORPORATION | 2002-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600823 | 0216000 | 2007-07-19 | 2900 PURCHASE STREET, PURCHASE, NY, 10755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202751293 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2007-10-16 |
Abatement Due Date | 2007-10-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-10-16 |
Abatement Due Date | 2007-11-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-04-03 |
Emphasis | L: FALL |
Case Closed | 2007-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-04-04 |
Abatement Due Date | 2007-04-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2005-08-18 |
Emphasis | L: FALL |
Case Closed | 2005-08-18 |
Related Activity
Type | Complaint |
Activity Nr | 205174642 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-08-13 |
Emphasis | L: FALL |
Case Closed | 2004-08-27 |
Related Activity
Type | Referral |
Activity Nr | 202027728 |
Safety | Yes |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State