Name: | JOSEPH SCALERA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2003 (22 years ago) |
Date of dissolution: | 28 May 2010 |
Entity Number: | 2874460 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 29 HEATHER DR, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCALERA | Chief Executive Officer | 29 HEATHER DR, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 HEATHER DR, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2005-03-07 | Address | 444 HILL STREET, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528000938 | 2010-05-28 | CERTIFICATE OF DISSOLUTION | 2010-05-28 |
090225002457 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
070312002623 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050307002887 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030226000226 | 2003-02-26 | CERTIFICATE OF INCORPORATION | 2003-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311280762 | 0216000 | 2007-12-05 | RTE. 9 AT ANNSVILLE CIRCLE, CORTLANDT MANOR, NY, 10567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202751913 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-12-19 |
Abatement Due Date | 2007-12-24 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2007-12-19 |
Abatement Due Date | 2007-12-24 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-12-19 |
Abatement Due Date | 2007-12-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-12-19 |
Abatement Due Date | 2007-12-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State