Name: | TEMPEST CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1982 (43 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 757294 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 EAST POST RD., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN D. SINGER | DOS Process Agent | 188 EAST POST RD., WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-935236 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A849681-5 | 1982-03-15 | CERTIFICATE OF INCORPORATION | 1982-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10764504 | 0213100 | 1982-12-15 | COOLING TOWER LETCHWORTH VLG, Thiells, NY, 10984 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-12-21 |
Abatement Due Date | 1982-12-15 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-12-21 |
Abatement Due Date | 1982-12-15 |
Nr Instances | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State