Search icon

CERTIFIED ASBESTOS CORP.

Company Details

Name: CERTIFIED ASBESTOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1303020
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 165 HORTON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 HORTON AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
RALPH F ROMANO Chief Executive Officer 165 HORTON AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1988-11-01 1998-11-30 Address 86-69 PALO ALTO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745647 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
001108002535 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981130002491 1998-11-30 BIENNIAL STATEMENT 1998-11-01
B701955-5 1988-11-01 CERTIFICATE OF INCORPORATION 1988-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109948695 0215600 1995-04-11 1175 MORRIS PARK AVE, BRONX, NY, 10461
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-05-09
Case Closed 1997-09-30

Related Activity

Type Inspection
Activity Nr 109948737

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 N02 II
Issuance Date 1995-06-22
Abatement Due Date 1995-07-10
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State