Name: | VARELLA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1975 (50 years ago) |
Date of dissolution: | 02 Jul 2002 |
Entity Number: | 371781 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD VARELLA | Chief Executive Officer | 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 910 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-06 | 1993-03-08 | Address | 910 MCKINLEY ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140603006 | 2014-06-03 | ASSUMED NAME CORP INITIAL FILING | 2014-06-03 |
020702000981 | 2002-07-02 | CERTIFICATE OF DISSOLUTION | 2002-07-02 |
010613002502 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990824002111 | 1999-08-24 | BIENNIAL STATEMENT | 1999-06-01 |
970604002538 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
000051004109 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930308003212 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
A427876-4 | 1977-09-08 | CERTIFICATE OF AMENDMENT | 1977-09-08 |
A238614-4 | 1975-06-06 | CERTIFICATE OF INCORPORATION | 1975-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2246445 | 0213100 | 1985-09-11 | BREWSTER NORTH MAINT. RR YARD, BREWSTER, NY, 10509 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260602 A09 II |
Issuance Date | 1985-09-17 |
Abatement Due Date | 1985-09-20 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-06-11 |
Case Closed | 1985-06-11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-08 |
Case Closed | 1984-12-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1984-11-14 |
Abatement Due Date | 1984-11-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State