Name: | WILLETS POINT ASPHALT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1986 (38 years ago) |
Entity Number: | 1130840 |
ZIP code: | 11368 |
County: | New York |
Place of Formation: | New York |
Address: | 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNET TULLY | Chief Executive Officer | 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-16 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-21 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-07 | 2005-01-11 | Address | 59 COLONIAL DRIVE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1986-12-16 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-16 | 1993-01-07 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024002246 | 2022-10-24 | BIENNIAL STATEMENT | 2020-12-01 |
081121002954 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061130002028 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050111002391 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021125002057 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001227002209 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
981216002463 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
970107002313 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
931210002319 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
930107002905 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345833867 | 0215600 | 2022-03-15 | 32-02 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1874900 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2022-09-02 |
Abatement Due Date | 2022-10-21 |
Current Penalty | 2500.0 |
Initial Penalty | 4144.0 |
Final Order | 2022-11-15 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: A.) On or about March 15, 2022 at 32-02 College Point Boulevard, Flushing, NY 11354 The employer did not develop a written energy control program for employees that are required to change out motors and belts on machines exposing employees to hazardous energy sources. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601737 | Torts to Land | 2006-04-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AREC 8, LLC |
Role | Plaintiff |
Name | WILLETS POINT ASPHALT CORP. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State