Search icon

ASHLAND REALTY, INC.

Company Details

Name: ASHLAND REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1994 (31 years ago)
Date of dissolution: 26 Mar 2001
Entity Number: 1787789
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 115 STEVENS AVE., VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPECTRUM SKANSKA, INC. DOS Process Agent 115 STEVENS AVE., VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
MITCHELL C. HOCHBERG Chief Executive Officer 115 STEVENS AVE., VALHALLA, NY, United States, 10595

History

Start date End date Type Value
1994-01-14 1998-02-10 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010326000085 2001-03-26 CERTIFICATE OF DISSOLUTION 2001-03-26
980210002204 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940114000346 1994-01-14 CERTIFICATE OF INCORPORATION 1994-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036459 0216000 1995-09-05 110 NANNAHAGAN RD, PLEASANTVILLE, NY, 10570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-09-08
Case Closed 1996-01-10

Related Activity

Type Referral
Activity Nr 901780445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1995-10-24
Abatement Due Date 1995-10-27
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1995-10-24
Abatement Due Date 1995-10-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State