Search icon

THE ASBESTOS COMPANY, INC.

Company Details

Name: THE ASBESTOS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1240988
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4820 2ND AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J KEENAN DOS Process Agent 4820 2ND AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JAMES WILSON Chief Executive Officer 107 WEED AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1995-03-28 2000-05-17 Address 1013 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-03-28 2000-05-17 Address 134 22ND STREET, BROOKLYN, NY, 11232, 1106, USA (Type of address: Principal Executive Office)
1995-03-28 2000-05-17 Address 134 22ND STREET, BROOKLYN, NY, 11232, 1106, USA (Type of address: Service of Process)
1989-06-23 1995-03-28 Address 4302 GLENWOOD ROAD, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1988-03-04 1989-06-23 Address 4626 FLATLANDS AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1726357 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000517002380 2000-05-17 BIENNIAL STATEMENT 2000-03-01
950328002214 1995-03-28 BIENNIAL STATEMENT 1994-03-01
C025873-4 1989-06-23 CERTIFICATE OF AMENDMENT 1989-06-23
B610759-3 1988-03-04 CERTIFICATE OF INCORPORATION 1988-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106835481 0215600 1991-10-18 ST. JOHNS UNIVERSITY - UTOPIA PKWY & GRAND CENTRAL, JAMAICA, NY, 11439
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-10-23
Emphasis N: ASBESTOS
Case Closed 1992-02-27

Related Activity

Type Complaint
Activity Nr 74001454
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 K03 II
Issuance Date 1992-01-08
Abatement Due Date 1992-01-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State