Name: | ASBESTOS TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1200119 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 5 SCHNABLE COURT, PO BOX 1260, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. HENRY SANTIS | DOS Process Agent | 5 SCHNABLE COURT, PO BOX 1260, WAPPINGERS FALLS, NY, United States, 12590 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529901 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
B541684-4 | 1987-09-04 | CERTIFICATE OF INCORPORATION | 1987-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121913 | 0216000 | 1991-08-01 | DOGWOOD ROAD, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260058 F01 II |
Issuance Date | 1991-09-24 |
Abatement Due Date | 1991-09-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260058 F03 |
Issuance Date | 1991-09-24 |
Abatement Due Date | 1991-09-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260058 N02 II |
Issuance Date | 1991-09-24 |
Abatement Due Date | 1991-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State