Search icon

ATTACK ASBESTOS INC.

Company Details

Name: ATTACK ASBESTOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1989 (36 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1390254
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 516-2 C INDUSTRIAL LOOP WEST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY L. CLOHESSY Chief Executive Officer 516-2 C INDUSTRIAL LOOP WEST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
ATTACK ASBESTOS INC DOS Process Agent 516-2 C INDUSTRIAL LOOP WEST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1989-10-12 1992-11-04 Address 17 PARKER STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1255218 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
921104002882 1992-11-04 BIENNIAL STATEMENT 1992-10-01
C064702-3 1989-10-12 CERTIFICATE OF INCORPORATION 1989-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302320 Tax Suits 1993-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-21
Termination Date 1994-03-10
Section 7426

Parties

Name UNITED STATES
Role Plaintiff
Name ATTACK ASBESTOS INC.
Role Defendant
9004873 Employee Retirement Income Security Act (ERISA) 1990-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-24
Termination Date 1992-04-10
Section 1132

Parties

Name MASON TENDERS DIST COUNCIL
Role Plaintiff
Name ATTACK ASBESTOS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State