Search icon

PROFESSIONAL FINISHES, INC.

Company Details

Name: PROFESSIONAL FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1980 (45 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 621240
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 48 HOLLY ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 HOLLY ST, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
RICHARD J WEIS Chief Executive Officer 48 HOLLY ST, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1980-04-14 1996-05-10 Address 48 HOLLY ST, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1719554 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000411002958 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980414002024 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960510002063 1996-05-10 BIENNIAL STATEMENT 1996-04-01
A660331-6 1980-04-14 CERTIFICATE OF INCORPORATION 1980-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2038131 0213100 1985-06-04 ROUTE 211 COMMERCIAL DRIVE, WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State