Search icon

AMERICAN ASBESTOS ABATEMENT, INC.

Company Details

Name: AMERICAN ASBESTOS ABATEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1214043
ZIP code: 30320
County: New York
Place of Formation: Georgia
Address: POB 20766, ATLANTA, GA, United States, 30320

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 20766, ATLANTA, GA, United States, 30320

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1209784 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B562437-4 1987-11-04 APPLICATION OF AUTHORITY 1987-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100524560 0213600 1987-07-24 BETHLEHEM STEEL CORP., #3 OPEN HEARTH, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-31
Case Closed 1988-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1987-08-07
Abatement Due Date 1987-08-10
Nr Instances 1
Nr Exposed 1
100664168 0213600 1987-07-22 BETHLEHEM STEEL, LACKAWANNA, NY, 14218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-07-24
Case Closed 1987-11-13

Related Activity

Type Inspection
Activity Nr 100664705

Date of last update: 27 Feb 2025

Sources: New York Secretary of State