Search icon

ASPLUNDH BRUSH CONTROL CO.

Company Details

Name: ASPLUNDH BRUSH CONTROL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1956 (69 years ago)
Date of dissolution: 26 Apr 2017
Entity Number: 108618
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE E GRAHAM JR Chief Executive Officer 708 BLAIR MILL RD, WILLOW GROVE, PA, United States, 19090

Permits

Number Date End date Type Address
70475 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2002-05-03 2012-05-21 Address 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-10 2002-05-03 Address 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
1986-09-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-05-21 1986-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-05-21 1986-09-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1956-05-15 1976-05-21 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426000520 2017-04-26 CERTIFICATE OF TERMINATION 2017-04-26
160523006090 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140513006085 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120521006047 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100427002402 2010-04-27 BIENNIAL STATEMENT 2010-05-01
080519002187 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060510002947 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040512002825 2004-05-12 BIENNIAL STATEMENT 2004-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383545 0215800 2006-08-10 SOUTH OWEGO SUBSTATION, OWEGO, NY, 13827
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-06-14

Related Activity

Type Complaint
Activity Nr 204281398
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 1350.0
Initial Penalty 1350.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 877.5
Initial Penalty 1350.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 1350.0
Initial Penalty 1350.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100269 R03
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Current Penalty 2925.0
Initial Penalty 1800.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2006-12-08
Abatement Due Date 2006-12-21
Initial Penalty 1350.0
Contest Date 2006-12-29
Final Order 2007-04-16
Nr Instances 1
Nr Exposed 3
Gravity 01
300628757 0215800 1998-01-13 SOUTH OWEGO SUBSTATION, OWEGO, NY, 13827
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-04-07
Case Closed 1998-04-07

Related Activity

Type Accident
Activity Nr 100880319

Date of last update: 19 Mar 2025

Sources: New York Secretary of State