Search icon

WILLETS POINT ASPHALT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KENNET TULLY Chief Executive Officer 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-15
Type:
Complaint
Address:
32-02 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
WILLETS POINT ASPHALT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State