Name: | WALDOM CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1954 (71 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 93560 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JULES E. GILBERT, ESQ. | DOS Process Agent | 36 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-637669 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B256410-2 | 1985-08-13 | ASSUMED NAME CORP INITIAL FILING | 1985-08-13 |
8671-90 | 1954-02-16 | CERTIFICATE OF INCORPORATION | 1954-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11790797 | 0215000 | 1976-01-22 | 3 PARK AVE, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||
11789278 | 0215000 | 1975-02-26 | 300 MERCER ST, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260250 A02 |
Issuance Date | 1975-03-10 |
Abatement Due Date | 1975-03-13 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260250 A03 |
Issuance Date | 1975-03-10 |
Abatement Due Date | 1975-03-13 |
Current Penalty | 135.0 |
Initial Penalty | 135.0 |
Contest Date | 1975-04-15 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State