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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 RIVERDALE AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
CAROLYN DIGILIO | Chief Executive Officer | FOUR EXECUTIVE PLAZA, YONKERS, NY, United States, 10701 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106532393 | 0213100 | 1988-05-03 | 1275 MAMARONECK AVE., WHITE PLAINS, NY, 10605 | |||||||||||||||||||||||||||||||||||
|
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 |
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