Name: | ENVIROLITE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 378301 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 36 POMONA RD., SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENVIROLITE ENTERPRISES, INC. | DOS Process Agent | 36 POMONA RD., SUFFERN, NY, United States, 10901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106670 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060913055 | 2006-09-13 | ASSUMED NAME CORP INITIAL FILING | 2006-09-13 |
A256524-4 | 1975-08-29 | CERTIFICATE OF INCORPORATION | 1975-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1713155 | 0213100 | 1984-05-15 | 300 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1717081 | 0213100 | 1984-04-04 | 300 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12119392 | 0235500 | 1978-01-09 | 36 HUDSON DR, Stony Point, NY, 10980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320449713 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State