ASBESTOS FREE, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 CAMBRIIDGE AVE, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
DONALD A DESTEFANO | Chief Executive Officer | 411 CAMBRIDGE AVE, SYRACUSE, NY, United States, 13211 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State