Search icon

ASBESTOS FREE, INC.

Company Details

Name: ASBESTOS FREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1989 (36 years ago)
Date of dissolution: 17 Jan 2006
Entity Number: 1369808
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 411 CAMBRIIDGE AVE, SYRACUSE, NY, United States, 13211
Principal Address: PO BOX 186, 411 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 CAMBRIIDGE AVE, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
DONALD A DESTEFANO Chief Executive Officer 411 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1993-06-09 2001-07-10 Address 411 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-06-09 2001-07-10 Address PO BOX 186, 411 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-06-09 2001-07-10 Address 411 CAMBRIDGE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1989-07-19 1993-06-09 Address 411 CAMBRIDGE AVENUE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000130 2006-01-17 CERTIFICATE OF DISSOLUTION 2006-01-17
050929002423 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030721002126 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010710002222 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990830002337 1999-08-30 BIENNIAL STATEMENT 1999-07-01
970718002470 1997-07-18 BIENNIAL STATEMENT 1997-07-01
000053007855 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930609002682 1993-06-09 BIENNIAL STATEMENT 1992-07-01
C034736-4 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101551133 0215800 1994-08-24 OSWEGO HIGH SCHOOL, OSWEGO, NY, 13126
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-08-24
Case Closed 1994-11-15

Related Activity

Type Referral
Activity Nr 901468181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106930951 0215800 1991-09-18 JORDAN/ELBRIDGE ELEM. SCHOOL RT. 5, ELBRIDGE, NY, 13060
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 C01 I
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1992-01-22
Abatement Due Date 1992-01-25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State