Search icon

SAW MILL CONTRACTING CORP.

Company Details

Name: SAW MILL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1983 (42 years ago)
Date of dissolution: 03 May 2000
Entity Number: 851653
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CIMIO Chief Executive Officer 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1983-06-28 1999-06-30 Address 560 WARBURTON AVE., PO BOX 297, HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1469970 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
990630002483 1999-06-30 BIENNIAL STATEMENT 1999-06-01
A994249-3 1983-06-28 CERTIFICATE OF INCORPORATION 1983-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11887932 0215600 1983-11-09 197-199 BROOK AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-09
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1984-01-17
Abatement Due Date 1984-01-24
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State