Search icon

AVALANCHE WRECKING CORP.

Headquarter

Company Details

Name: AVALANCHE WRECKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 739302
ZIP code: 11725
County: New York
Place of Formation: New York
Principal Address: 27 BROADWAY, CRESSKILL, NJ, United States, 07626
Address: 6268 JERICHO TURNPIKE, SUITE 12A, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BARIS Chief Executive Officer 27 BROADWAY, CRESSKILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
% LARRY MONAT DOS Process Agent 6268 JERICHO TURNPIKE, SUITE 12A, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
P12237
State:
FLORIDA
Type:
Headquarter of
Company Number:
0201794
State:
CONNECTICUT

History

Start date End date Type Value
1993-06-07 1994-06-08 Address 555 INDUSTRIAL ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
1993-06-07 1994-06-08 Address 555 INDUSTRIAL ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
1981-12-04 1993-06-07 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1474182 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940608002172 1994-06-08 BIENNIAL STATEMENT 1993-12-01
930607002558 1993-06-07 BIENNIAL STATEMENT 1992-12-01
910917000399 1991-09-17 CERTIFICATE OF MERGER 1991-09-17
B045536-2 1983-12-02 CERTIFICATE OF AMENDMENT 1983-12-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-18
Type:
Referral
Address:
149 WEST 49TH STREET, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-19
Type:
Accident
Address:
753-59 7TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-01
Type:
Planned
Address:
GLENSHAW ROAD, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-23
Type:
Planned
Address:
30 BOND STREET, GREAT NECK PLAZA, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-05
Type:
Referral
Address:
2431 BROADWAY, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State