Search icon

ENVIROLITE ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ENVIROLITE ENTERPRISES, INC. DOS Process Agent 36 POMONA RD., SUFFERN, NY, United States, 10901

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1713155 0213100 1984-05-15 300 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-16
Case Closed 1984-06-05
1717081 0213100 1984-04-04 300 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-04
12119392 0235500 1978-01-09 36 HUDSON DR, Stony Point, NY, 10980
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1978-02-17

Related Activity

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