Search icon

ALL-CITY ASBESTOS REMOVAL, INC.

Company Details

Name: ALL-CITY ASBESTOS REMOVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1187914
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 135-11 63RD AVENUE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SHIN DOS Process Agent 135-11 63RD AVENUE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MICHAEL SHIN Chief Executive Officer 135-11 63RD AVENUE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1994-02-16 1994-05-16 Address 135-11 63RD AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1987-07-20 1994-02-16 Address 1006 71ST ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1311659 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940516002123 1994-05-16 BIENNIAL STATEMENT 1993-07-01
940216000599 1994-02-16 CERTIFICATE OF CHANGE 1994-02-16
B522917-2 1987-07-20 CERTIFICATE OF INCORPORATION 1987-07-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-24
Type:
Referral
Address:
135-11 63RD AVENUE, FLUSHING, NY, 11367
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1992-05-27
Type:
Unprog Rel
Address:
STEWART AVE, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State