Search icon

AMERICAN SCAFFOLD & EQUIPMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT D'ANGELO Chief Executive Officer 640 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600823 0216000 2007-07-19 2900 PURCHASE STREET, PURCHASE, NY, 10755
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-16
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2007-11-29

Related Activity

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
309598696 0216000 2007-04-03 257 CENTAL AVE., WHITE PLAINS, NY, 10606
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
307666974 0216000 2005-08-18 16 TIBBETS ROAD, YONKERS, NY, 10701
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
307660670 0216000 2004-08-13 220 YONKERS AVE., YONKERS, NY, 10701
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