Search icon

COLUMBIA ASPHALT CORP.

Company Details

Name: COLUMBIA ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1955 (70 years ago)
Date of dissolution: 18 May 1992
Entity Number: 104474
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-28 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

DOS Process Agent

Name Role Address
%BEN M HALPERN DOS Process Agent 29-28 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1958-06-13 1961-03-29 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1956-12-20 1958-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1955-08-10 1956-12-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
920518000612 1992-05-18 CERTIFICATE OF DISSOLUTION 1992-05-18
B253629-2 1985-08-02 ASSUMED NAME CORP INITIAL FILING 1985-08-02
A941261-2 1983-01-17 ANNULMENT OF DISSOLUTION 1983-01-17
DP-6342 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
914173-3 1971-06-14 CERTIFICATE OF MERGER 1971-06-14
261679 1961-03-29 CERTIFICATE OF AMENDMENT 1961-03-29
111721 1958-06-13 CERTIFICATE OF AMENDMENT 1958-06-13
44221 1956-12-20 CERTIFICATE OF AMENDMENT 1956-12-20
9082-117 1955-08-10 CERTIFICATE OF INCORPORATION 1955-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11580149 0214700 1973-04-27 225 STREET FROM 147 AVE-149 AV, New York -Richmond, NY, 25746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-27
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State