Search icon

DIAMOND ASPHALT CORP.

Company Details

Name: DIAMOND ASPHALT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1989 (36 years ago)
Date of dissolution: 31 Jan 2013
Entity Number: 1353807
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 91 PAIDGE AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ROBERT P PEREZ Chief Executive Officer 91 PAIDGE AVE, PO BOX 22-0175, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2006-02-02 2012-07-11 Address 91 PAIDGE AVE, BROOKLYN, NY, 11222, 0175, USA (Type of address: Service of Process)
1992-11-27 2006-02-02 Address 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-02-02 Address 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1992-11-27 2006-02-02 Address 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1989-05-17 1992-11-27 Address 145-55 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131000452 2013-01-31 CERTIFICATE OF DISSOLUTION 2013-01-31
120711000276 2012-07-11 CERTIFICATE OF CHANGE 2012-07-11
110810000160 2011-08-10 CERTIFICATE OF MERGER 2011-08-10
110516002011 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090515002094 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070522002682 2007-05-22 BIENNIAL STATEMENT 2007-05-01
060202003394 2006-02-02 BIENNIAL STATEMENT 2005-05-01
000053003443 1993-10-08 BIENNIAL STATEMENT 1993-05-01
921127002003 1992-11-27 BIENNIAL STATEMENT 1992-05-01
C012219-3 1989-05-17 CERTIFICATE OF INCORPORATION 1989-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-05-26 No data UNION STREET, FROM STREET PORTAL STREET TO STREET RALPH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/w
2008-10-04 No data NORTH 1 STREET, FROM STREET KENT AVENUE TO STREET RIVER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-27 No data NOBLE STREET, FROM STREET FRANKLIN STREET TO STREET WEST STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2008-08-26 No data FRANKLIN STREET, FROM STREET OAK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET MILTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET BANKER STREET TO STREET OAK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET NOBLE STREET TO STREET OAK STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET KENT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET MILTON STREET TO STREET NOBLE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-26 No data FRANKLIN STREET, FROM STREET JAVA STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17549486 0215600 1995-05-18 E.169 ST.& BOSTON RD., BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-18
Emphasis N: TRENCH
Case Closed 1995-10-31

Related Activity

Type Referral
Activity Nr 902632702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-06-02
Abatement Due Date 1995-06-07
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 1995-06-13
Final Order 1995-09-14
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1995-06-02
Abatement Due Date 1995-06-07
Current Penalty 1000.0
Initial Penalty 2100.0
Contest Date 1995-06-13
Final Order 1995-09-14
Nr Instances 1
Nr Exposed 6
Gravity 05
17549718 0215600 1995-04-04 E.169 ST.& BOSTON RD., BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-04-04
Emphasis N: TRENCH
Case Closed 1995-10-31

Related Activity

Type Referral
Activity Nr 902648609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1995-07-31
Final Order 1995-10-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1995-07-31
Final Order 1995-10-13
Nr Instances 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105587 Other Statutory Actions 1991-08-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-19
Termination Date 1992-02-27
Section 1361

Parties

Name DIAMOND ASPHALT CORP.
Role Plaintiff
Name U.S. FEDERAL HIGHWAY,
Role Defendant
0505184 Employee Retirement Income Security Act (ERISA) 2005-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-04
Termination Date 2006-05-17
Date Issue Joined 2006-02-24
Section 1001
Status Terminated

Parties

Name MASINO
Role Plaintiff
Name DIAMOND ASPHALT CORP.
Role Defendant
0005930 Employee Retirement Income Security Act (ERISA) 2000-10-03 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-10-03
Termination Date 2001-06-21
Section 1001
Status Terminated

Parties

Name RICKLIN,
Role Plaintiff
Name DIAMOND ASPHALT CORP.
Role Defendant
9701452 Employee Retirement Income Security Act (ERISA) 1997-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-03-26
Termination Date 1997-04-23
Section 1001

Parties

Name KING,
Role Plaintiff
Name DIAMOND ASPHALT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State