Search icon

ASTI BEAUTY SALON INC.

Company Details

Name: ASTI BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1962 (63 years ago)
Date of dissolution: 12 Feb 2001
Entity Number: 147698
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 336 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: 336 LEXINGTON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VINCENT PETRAGLIA Chief Executive Officer 336 LEXINGTON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-07-07 1996-06-17 Address 144-65 25 DRIVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1995-07-07 1996-06-17 Address 144-65 25 DRIVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1962-05-16 1995-07-07 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060517012 2006-05-17 ASSUMED NAME CORP INITIAL FILING 2006-05-17
010212000278 2001-02-12 CERTIFICATE OF DISSOLUTION 2001-02-12
000731002307 2000-07-31 BIENNIAL STATEMENT 2000-05-01
960617002066 1996-06-17 BIENNIAL STATEMENT 1996-05-01
950707002474 1995-07-07 BIENNIAL STATEMENT 1993-05-01
326292 1962-05-16 CERTIFICATE OF INCORPORATION 1962-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186364 0215000 1992-06-05 336 LEXINGTON AVENUE, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-10
Case Closed 1992-11-30

Related Activity

Type Complaint
Activity Nr 72938038
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-04
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-09-01
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-09-01
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1992-09-01
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State