Search icon

AAAA ASBESTOS ABATEMENT SERVICES CORP.

Company Details

Name: AAAA ASBESTOS ABATEMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1996 (28 years ago)
Date of dissolution: 14 Sep 2010
Entity Number: 2079458
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 76-24 85TH RD, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-24 85TH RD, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JAN PRONIEWSKI Chief Executive Officer 7624 85TH RD, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2002-09-26 2006-09-29 Address 76-24 85TH RD, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-10-11 2002-09-26 Address 76-15 86TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2000-10-11 2002-09-26 Address 76-15 86TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1996-10-29 2002-09-26 Address 76-15 86TH AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100914000858 2010-09-14 CERTIFICATE OF DISSOLUTION 2010-09-14
080924002278 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002010 2006-09-29 BIENNIAL STATEMENT 2006-10-01
020926002391 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001011002527 2000-10-11 BIENNIAL STATEMENT 2000-10-01
961029000507 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312497837 0215000 2008-08-28 161 CORBIN PL, NEW YORK, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-29
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-16

Related Activity

Type Referral
Activity Nr 202649786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-12-01
Abatement Due Date 2008-12-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
307606137 0215600 2005-09-26 45-06 215TH STREET, BAYSIDE, NY, 11361
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2005-09-26

Related Activity

Type Complaint
Activity Nr 203828751
Health Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State