Search icon

TEPERMAN WRECKING, INC.

Company Details

Name: TEPERMAN WRECKING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 582294
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1979-09-19 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-09-19 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200825005 2020-08-25 ASSUMED NAME CORP INITIAL FILING 2020-08-25
SR-9550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1228409 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A607210-4 1979-09-19 APPLICATION OF AUTHORITY 1979-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-03-05
Type:
FollowUp
Address:
466 LEXINGTON AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-08
Type:
Planned
Address:
466 LEXINGTON AVE, New York -Richmond, NY, 10017
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-01-31
Type:
Unprog Rel
Address:
466 LEXINGTON AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State