Name: | CON AGG RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1981 (44 years ago) |
Date of dissolution: | 17 Jan 2003 |
Entity Number: | 697720 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 1020 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O'ROURKE & LOCASCIO | DOS Process Agent | 50 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
GEORGE PALETTA | Chief Executive Officer | 1020 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030117000260 | 2003-01-17 | CERTIFICATE OF DISSOLUTION | 2003-01-17 |
010518002115 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990525002138 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
950511002124 | 1995-05-11 | BIENNIAL STATEMENT | 1993-05-01 |
A763249-4 | 1981-05-06 | CERTIFICATE OF INCORPORATION | 1981-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17879008 | 0215600 | 1989-04-27 | 980 E. 149TH STREET, BRONX, NY, 10464 | |||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360395057 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1989-02-13 |
Case Closed | 1989-03-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1989-03-03 |
Abatement Due Date | 1989-03-06 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State