Search icon

S. A. F. LA SALA CORP.

Company Details

Name: S. A. F. LA SALA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (54 years ago)
Entity Number: 298549
ZIP code: 10805
County: Westchester
Place of Formation: New York
Principal Address: 68 EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550
Address: 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LA SALA Chief Executive Officer 68 EAST SANDFORD BLVD, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1993-11-02 2001-05-25 Address 68 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1974-01-15 1987-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-11-19 1974-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-11-19 1993-11-02 Address 68 EAST SANDFORD BLVD., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C308423-2 2001-10-25 ASSUMED NAME CORP INITIAL FILING 2001-10-25
010525000712 2001-05-25 CERTIFICATE OF CHANGE 2001-05-25
931102002410 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921215002292 1992-12-15 BIENNIAL STATEMENT 1992-11-01
B495236-3 1987-05-12 CERTIFICATE OF AMENDMENT 1987-05-12
A128330-4 1974-01-15 CERTIFICATE OF AMENDMENT 1974-01-15
870362-2 1970-11-19 CERTIFICATE OF INCORPORATION 1970-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771205 0215000 1986-07-29 32 OLD SHIP, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-04
Case Closed 1986-09-15

Related Activity

Type Inspection
Activity Nr 11762283

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State