Name: | D. W. CLEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1978 (47 years ago) |
Date of dissolution: | 08 Mar 2012 |
Entity Number: | 476310 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | CARL W CLEMENT, 295 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL W CLEMENT | Chief Executive Officer | 295 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CARL W CLEMENT, 295 NORTH BEDFORD RD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 1998-03-13 | Address | 295 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1998-03-13 | Address | C/O RICHARD C. BOTTALI, PRES., 295 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1998-03-13 | Address | C/O RICHARD C. BOTTALI, PRES., 295 NORTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1978-03-09 | 1995-02-02 | Address | 17 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130109059 | 2013-01-09 | ASSUMED NAME CORP INITIAL FILING | 2013-01-09 |
120308000698 | 2012-03-08 | CERTIFICATE OF DISSOLUTION | 2012-03-08 |
100326002688 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080306002130 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060322002872 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040305002133 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020226002518 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000323002292 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980313002884 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
950202002127 | 1995-02-02 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10764645 | 0213100 | 1983-02-01 | RTE 35 FOUR WINDS HOSP, Katonah, NY, 10518 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A 011017 |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-02-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-02-01 |
Nr Instances | 12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State