Search icon

ASBESTOS PRO'S INC.

Company Details

Name: ASBESTOS PRO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1988 (37 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1275249
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 397 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACI WEBER Chief Executive Officer 397 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1988-07-06 1995-04-17 Address 2260 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1518951 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
950417002443 1995-04-17 BIENNIAL STATEMENT 1993-07-01
B659820-3 1988-07-06 CERTIFICATE OF INCORPORATION 1988-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708075 Employee Retirement Income Security Act (ERISA) 1997-10-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-31
Termination Date 1998-02-25
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name ASBESTOS PRO'S INC.
Role Defendant
9604046 Fair Labor Standards Act 1996-08-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-08-16
Termination Date 2001-11-29
Section 0201
Status Terminated

Parties

Name DROZD,
Role Plaintiff
Name ASBESTOS PRO'S INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State