Search icon

AVALON SPRINKLERS, INC.

Company Details

Name: AVALON SPRINKLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1979 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 559410
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 517 RIVERDALE AVENUE, YONKERS, NY, United States, 10705
Principal Address: FOUR EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
CAROLYN DIGILIO Chief Executive Officer FOUR EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1989-11-28 1995-05-22 Address FOUR EXECUTIVE PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1979-05-24 1989-11-28 Address 517 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180329081 2018-03-29 ASSUMED NAME CORP INITIAL FILING 2018-03-29
DP-1366760 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950522000335 1995-05-22 CERTIFICATE OF CHANGE 1995-05-22
930723002178 1993-07-23 BIENNIAL STATEMENT 1993-05-01
C080621-3 1989-11-28 CERTIFICATE OF AMENDMENT 1989-11-28
A578249-4 1979-05-24 CERTIFICATE OF INCORPORATION 1979-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532393 0213100 1988-05-03 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-04
Case Closed 1988-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1988-06-09
Abatement Due Date 1988-06-12
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1988-06-20
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 3
11905650 0215600 1983-05-17 2540 BARKER AVE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1983-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-20
Abatement Due Date 1983-05-27
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State