Search icon

CANAL ASPHALT INC.

Company Details

Name: CANAL ASPHALT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605528
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550
Address: ATTN: AUGUST M. NIGRO, 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUST M. NIGRO Chief Executive Officer 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: AUGUST M. NIGRO, 800 CANAL STREET, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1998-03-03 2014-02-10 Address ATTN: AUGUST M. NIGRO, 711 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-04-10 1998-03-03 Address ATT: ELEANOR NIGRO, 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-03-20 1996-04-10 Address 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1992-01-23 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-23 1996-03-20 Address 687 SOUTH COLUMBUS AVENUE, ATT: ELEANOR NIGRO, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002202 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120327002185 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100308002229 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080123002821 2008-01-23 BIENNIAL STATEMENT 2008-01-01
040115002039 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020108002922 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000203002657 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980303002127 1998-03-03 BIENNIAL STATEMENT 1998-01-01
960410002073 1996-04-10 BIENNIAL STATEMENT 1996-01-01
960320000289 1996-03-20 CERTIFICATE OF CHANGE 1996-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307665976 0216000 2005-06-15 800 CANAL ST., MT. VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-06-20
Emphasis L: HHHT120
Case Closed 2005-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2005-07-01
Abatement Due Date 2005-08-03
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
301458592 0216000 1998-05-05 800 CANAL ST., MT. VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-07-07
Case Closed 1999-02-11

Related Activity

Type Referral
Activity Nr 202022042
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Current Penalty 475.0
Initial Penalty 750.0
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Current Penalty 475.0
Initial Penalty 750.0
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G06
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Current Penalty 475.0
Initial Penalty 750.0
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-08-10
Abatement Due Date 1999-04-09
Contest Date 1998-08-31
Final Order 1999-02-12
Nr Instances 1
Nr Exposed 4
Gravity 01
301458568 0216000 1998-05-04 800 CANAL ST., MT. VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-07-07
Case Closed 1998-10-08

Related Activity

Type Referral
Activity Nr 202022042
Safety Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State