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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78FL4
UEI Expiration Date:
2015-10-02

Business Information

Doing Business As:
WESTCHESTER SCAFFOLD & EQUIPMENT
Activation Date:
2014-10-06
Initial Registration Date:
2014-10-02

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 Summary

Date:
2007-07-19
Type:
Referral
Address:
2900 PURCHASE STREET, PURCHASE, NY, 10755
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-03
Type:
Planned
Address:
257 CENTAL AVE., WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-18
Type:
Complaint
Address:
16 TIBBETS ROAD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-08-13
Type:
Referral
Address:
220 YONKERS AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State