Name: | WESTCHESTER VAULT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1978 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 524599 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 79 FAIRWAY AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE R COOK | Chief Executive Officer | 79 FAIRWAY AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 FAIRWAY AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 1997-01-08 | Address | 79 FAIRWAY AVENUE, RYE, NY, 10480, USA (Type of address: Service of Process) |
1993-02-04 | 1997-01-08 | Address | 79 FAIRWAY AVE, RYE, NY, 10580, 3135, USA (Type of address: Principal Executive Office) |
1978-12-01 | 1993-12-10 | Address | 79 FAIRWAY AVE, RYE, NY, 10480, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160802052 | 2016-08-02 | ASSUMED NAME LLC INITIAL FILING | 2016-08-02 |
DP-1801168 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
981210002099 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
970108002191 | 1997-01-08 | BIENNIAL STATEMENT | 1996-12-01 |
931210002128 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
930204002403 | 1993-02-04 | BIENNIAL STATEMENT | 1992-12-01 |
A534331-4 | 1978-12-01 | CERTIFICATE OF INCORPORATION | 1978-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100487206 | 0215600 | 1989-07-14 | WEBSTER AV. & 223RD STREET, BRONX, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71844179 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-09 |
Current Penalty | 175.0 |
Initial Penalty | 280.0 |
Contest Date | 1989-08-22 |
Final Order | 1990-02-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State