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
Name | Role | Address |
---|---|---|
C/O SPECTRUM SKANSKA, INC. | DOS Process Agent | 115 STEVENS AVE., VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
MITCHELL C. HOCHBERG | Chief Executive Officer | 115 STEVENS AVE., VALHALLA, NY, United States, 10595 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036459 | 0216000 | 1995-09-05 | 110 NANNAHAGAN RD, PLEASANTVILLE, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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