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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-18
Type:
Referral
Address:
E.169 ST.& BOSTON RD., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-04
Type:
Referral
Address:
E.169 ST.& BOSTON RD., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO
Party Role:
Plaintiff
Party Name:
DIAMOND ASPHALT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RICKLIN,
Party Role:
Plaintiff
Party Name:
DIAMOND ASPHALT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State