Search icon

ABBEY RICHMOND AMBULANCE SERVICE INC.

Company Details

Name: ABBEY RICHMOND AMBULANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1969 (55 years ago)
Date of dissolution: 16 Mar 2004
Entity Number: 286476
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 59 MAYFAIR WAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 MAYFAIR WAY, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ELLIN DAWSON Chief Executive Officer 59 MAYFAIR WAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1998-02-18 2000-01-20 Address 235 MAMARONECK AVE., SUITE 105B, WHITE PLAINS, NY, 10605, 1300, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-01-20 Address 235 MAMARONECK AVE, SUITE 105B, WHITE PLAINS, NY, 10605, 1300, USA (Type of address: Principal Executive Office)
1998-02-18 2000-01-20 Address 235 MAMARONECK AVE., SUITE 105B, WHITE PLAINS, NY, 10605, 1300, USA (Type of address: Service of Process)
1981-12-14 1998-02-18 Address 199 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1969-12-22 1981-12-14 Address 470 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040316000339 2004-03-16 CERTIFICATE OF DISSOLUTION 2004-03-16
031210002686 2003-12-10 BIENNIAL STATEMENT 2003-12-01
C329425-2 2003-03-31 ASSUMED NAME CORP INITIAL FILING 2003-03-31
011127002746 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000120002514 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980218002248 1998-02-18 BIENNIAL STATEMENT 1997-12-01
A823458-3 1981-12-14 CERTIFICATE OF AMENDMENT 1981-12-14
830004-4 1970-04-27 CERTIFICATE OF AMENDMENT 1970-04-27
802740-4 1969-12-22 CERTIFICATE OF INCORPORATION 1969-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802802 0216000 1994-03-24 255 GROVE STREET, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-30
Emphasis N: BLOOD
Case Closed 1994-06-09

Related Activity

Type Complaint
Activity Nr 74515305
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 80
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-08
Abatement Due Date 1994-05-11
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 80
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-04-08
Abatement Due Date 1994-05-26
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 80
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State