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
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 |
Name | Role | Address |
---|---|---|
FELL FLASTER & ESKWIT | DOS Process Agent | 70 SOUTH ORANGE AVENUE, SUITE 225, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300596491 | 0215600 | 1997-09-10 | JFK AIRPORT HANGER #1, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902633254 |
Health | Yes |
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 |
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 |
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