Search icon

ASBESTOS CONTAINMENT SERVICES, INC.

Headquarter

Company Details

Name: ASBESTOS CONTAINMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1544012
ZIP code: 07039
County: Rockland
Place of Formation: New York
Address: 70 SOUTH ORANGE AVENUE, SUITE 225, LIVINGSTON, NJ, United States, 07039
Principal Address: 350 WARREN STREET, 1ST FLOOR, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASBESTOS CONTAINMENT SERVICES, INC., RHODE ISLAND 000084004 RHODE ISLAND
Headquarter of ASBESTOS CONTAINMENT SERVICES, INC., CONNECTICUT 0301182 CONNECTICUT

DOS Process Agent

Name Role Address
FELL FLASTER & ESKWIT DOS Process Agent 70 SOUTH ORANGE AVENUE, SUITE 225, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1994-06-07 1999-06-08 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-04-30 1994-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-30 1994-06-07 Address 523 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751345 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010521002146 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990608002504 1999-06-08 BIENNIAL STATEMENT 1999-04-01
940607000689 1994-06-07 CERTIFICATE OF AMENDMENT 1994-06-07
910430000065 1991-04-30 CERTIFICATE OF INCORPORATION 1991-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596491 0215600 1997-09-10 JFK AIRPORT HANGER #1, JAMAICA, NY, 11430
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-09-12
Case Closed 1997-10-24

Related Activity

Type Referral
Activity Nr 902633254
Health Yes
108685165 0215600 1997-09-09 JFK AIRPORT HANGER #1, JAMAICA, NY, 11430
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-02-20
Case Closed 2000-06-09

Related Activity

Type Accident
Activity Nr 360395636

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-03-02
Abatement Due Date 1998-04-04
Current Penalty 2100.0
Initial Penalty 4200.0
Contest Date 1998-03-23
Final Order 1998-06-29
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E05
Issuance Date 1998-03-02
Abatement Due Date 1998-03-05
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1998-03-23
Final Order 1998-06-29
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260501 B04 I
Issuance Date 1998-03-02
Abatement Due Date 1998-03-05
Current Penalty 39000.0
Initial Penalty 49000.0
Contest Date 1998-03-23
Final Order 1998-06-29
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Accident
Gravity 10
102908076 0215000 1996-11-22 1 WORLD TRADE CENTER 74TH FLOOR, NEW YORK, NY, 10048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1996-12-03
Case Closed 1997-03-07

Related Activity

Type Complaint
Activity Nr 200836906
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1997-01-29
Abatement Due Date 1997-02-03
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 F02 II
Issuance Date 1997-01-29
Abatement Due Date 1997-02-03
Nr Instances 1
Nr Exposed 1
Gravity 03
106829146 0215600 1988-12-09 JFK AIRPORT HANGER #1, JAMAICA, NY, 11430
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1988-12-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State