Search icon

A. BEST CONTRACTING CO., INC.

Headquarter

Company Details

Name: A. BEST CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1964 (61 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 175910
ZIP code: 11548
County: New York
Place of Formation: New York
Address: C/O MR. LON BEST, 5 ROCK HILL LANE, BROOKVILLE, NY, United States, 11548
Principal Address: 39-63 63RD STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LON BEST Chief Executive Officer 39-63 63RD STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. LON BEST, 5 ROCK HILL LANE, BROOKVILLE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
838104
State:
FLORIDA

History

Start date End date Type Value
2007-07-31 2009-09-03 Address ATT: RICHARD A. KRAUSS, ESQ., 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-12-12 2007-07-31 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-04-27 1989-12-12 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105153 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090903000246 2009-09-03 CERTIFICATE OF CHANGE 2009-09-03
070731000684 2007-07-31 CERTIFICATE OF CHANGE 2007-07-31
040720002177 2004-07-20 BIENNIAL STATEMENT 2004-04-01
020417002158 2002-04-17 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-03
Type:
Referral
Address:
130 W 46TH STREET, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-28
Type:
Referral
Address:
250 NORTH STREET, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-15
Type:
Referral
Address:
135-27/39 NORTHERN BLVD., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-15
Type:
Unprog Rel
Address:
CO OP CITY REPAIR PROGRAM CO OP CITY, BRONX, NY, 10475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-25
Type:
Planned
Address:
20 BROAD ST, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PEDRICK
Party Role:
Plaintiff
Party Name:
A. BEST CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LANZAFAME
Party Role:
Plaintiff
Party Name:
A. BEST CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MARTONE
Party Role:
Plaintiff
Party Name:
A. BEST CONTRACTING CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State