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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345833867 0215600 2022-03-15 32-02 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-31
Emphasis N: AMPUTATE
Case Closed 2022-11-03

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601737 Torts to Land 2006-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-14
Termination Date 2010-09-30
Date Issue Joined 2007-11-16
Section 1332
Sub Section TL
Status Terminated

Parties

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