Search icon

DEVONSHIRE LANE SERVICE, INC.

Company Details

Name: DEVONSHIRE LANE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1948 (77 years ago)
Entity Number: 82052
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 390 RIVERDALE AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVONSHIRE LANE SERVICE, INC. 401(K) PLAN 2010 131704314 2011-10-04 DEVONSHIRE LANE SERVICE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 447100
Sponsor’s telephone number 9149693939
Plan sponsor’s address 390 RIVERDALE AVENUE, YONKERS, NY, 10705

Plan administrator’s name and address

Administrator’s EIN 131704314
Plan administrator’s name DEVONSHIRE LANE SERVICE, INC.
Plan administrator’s address 390 RIVERDALE AVENUE, YONKERS, NY, 10705
Administrator’s telephone number 9149693939

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing PAUL WARHIT
DEVONSHIRE LANE SERVICE, INC. 401(K) PLAN 2009 131704314 2010-06-17 DEVONSHIRE LANE SERVICE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 447100
Sponsor’s telephone number 9149693939
Plan sponsor’s address 390 RIVERDALE AVENUE, YONKERS, NY, 10705

Plan administrator’s name and address

Administrator’s EIN 131704314
Plan administrator’s name DEVONSHIRE LANE SERVICE, INC.
Plan administrator’s address 390 RIVERDALE AVENUE, YONKERS, NY, 10705
Administrator’s telephone number 9149693939

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing PAUL WARHIT
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing PAUL WARHIT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 RIVERDALE AVE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
PAUL WARHIT Chief Executive Officer 390 RIVERDALE AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1998-05-29 2002-04-10 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-05 1998-05-29 Address BARRY WARHIT, 390 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1948-04-21 1998-05-29 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421002116 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080401002524 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002759 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040408002430 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020410002260 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000412002209 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980529002535 1998-05-29 BIENNIAL STATEMENT 1998-04-01
960417002147 1996-04-17 BIENNIAL STATEMENT 1996-04-01
950505002165 1995-05-05 BIENNIAL STATEMENT 1993-04-01
A915833-2 1982-10-29 ASSUMED NAME CORP INITIAL FILING 1982-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456125 0216000 1997-10-03 457 NORTH AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-10-03
Case Closed 1998-01-12

Related Activity

Type Complaint
Activity Nr 79197117
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Current Penalty 440.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-01-02
Abatement Due Date 1998-01-27
Current Penalty 510.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-01-02
Abatement Due Date 1998-01-22
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1998-01-02
Abatement Due Date 1998-01-07
Nr Instances 1
Nr Exposed 11
Gravity 01
12128005 0235500 1979-04-18 390 RIVERDALE AVE, Yonkers, NY, 10705
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-19
Case Closed 1984-03-10
12067716 0235500 1979-03-06 390 RIVERDALE AVENUE, Yonkers, NY, 10705
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-03-22
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909037558
12127775 0235500 1979-02-15 390 RIVERDALE AVE, Yonkers, NY, 10705
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1979-04-26

Related Activity

Type Complaint
Activity Nr 320451826

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1979-03-05
Abatement Due Date 1979-03-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1979-03-05
Abatement Due Date 1979-03-27
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1979-03-05
Abatement Due Date 1979-03-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-03-05
Abatement Due Date 1979-03-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-05
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-03-05
Abatement Due Date 1979-03-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State