Search icon

PLAZA ASPHALT CORP.

Company Details

Name: PLAZA ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1960 (65 years ago)
Date of dissolution: 20 Mar 1995
Entity Number: 127525
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S. CYRUS LEWIS DOS Process Agent 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
950320000866 1995-03-20 CERTIFICATE OF DISSOLUTION 1995-03-20
B516615-2 1987-07-02 ASSUMED NAME CORP INITIAL FILING 1987-07-02
220035 1960-06-15 CERTIFICATE OF AMENDMENT 1960-06-15
207682 1960-03-25 CERTIFICATE OF INCORPORATION 1960-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12080727 0235500 1975-05-27 1ST & DOCK STREET, Yonkers, NY, 10711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-27
Case Closed 1975-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1975-05-30
Abatement Due Date 1975-06-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-30
Abatement Due Date 1975-06-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-05-30
Abatement Due Date 1975-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State