-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11731
›
-
ASHER PROPERTIES, INC.
Company Details
Name: |
ASHER PROPERTIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
09 Apr 1992 (33 years ago)
|
Entity Number: |
1627598 |
ZIP code: |
11731
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
5 ZORANNE DRIVE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HARRY EMOUNA
|
Chief Executive Officer
|
5 ZORANNE DR., EAST NORTHPORT, NY, United States, 11731
|
DOS Process Agent
Name |
Role |
Address |
HARRY EMOUNA
|
DOS Process Agent
|
5 ZORANNE DRIVE, EAST NORTHPORT, NY, United States, 11731
|
History
Start date |
End date |
Type |
Value |
1993-07-08
|
2002-04-10
|
Address
|
5 ZORANNE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
1992-04-09
|
1993-07-08
|
Address
|
5 ZORANNE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140606002110
|
2014-06-06
|
BIENNIAL STATEMENT
|
2014-04-01
|
120608002287
|
2012-06-08
|
BIENNIAL STATEMENT
|
2012-04-01
|
100415003402
|
2010-04-15
|
BIENNIAL STATEMENT
|
2010-04-01
|
080416002873
|
2008-04-16
|
BIENNIAL STATEMENT
|
2008-04-01
|
060421002978
|
2006-04-21
|
BIENNIAL STATEMENT
|
2006-04-01
|
040510002637
|
2004-05-10
|
BIENNIAL STATEMENT
|
2004-04-01
|
020410002027
|
2002-04-10
|
BIENNIAL STATEMENT
|
2002-04-01
|
000427002355
|
2000-04-27
|
BIENNIAL STATEMENT
|
2000-04-01
|
980420002024
|
1998-04-20
|
BIENNIAL STATEMENT
|
1998-04-01
|
960520002316
|
1996-05-20
|
BIENNIAL STATEMENT
|
1996-04-01
|
930708002280
|
1993-07-08
|
BIENNIAL STATEMENT
|
1993-04-01
|
920409000241
|
1992-04-09
|
CERTIFICATE OF INCORPORATION
|
1992-04-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307635888
|
0214700
|
2007-01-30
|
40 BOGART STREET, HUNTINGTON STATION, NY, 11746
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2007-01-30
|
Emphasis |
L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
|
Case Closed |
2007-02-23
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2007-02-01 |
Abatement Due Date |
2007-02-07 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2007-02-01 |
Abatement Due Date |
2007-02-07 |
Current Penalty |
700.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260501 A01 |
Issuance Date |
2007-02-01 |
Abatement Due Date |
2007-02-14 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State