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
Name | Role | Address |
---|---|---|
C/O S. CYRUS LEWIS | DOS Process Agent | 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12080727 | 0235500 | 1975-05-27 | 1ST & DOCK STREET, Yonkers, NY, 10711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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