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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76-24 85TH RD, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
JAN PRONIEWSKI | Chief Executive Officer | 7624 85TH RD, WOODHAVEN, NY, United States, 11421 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312497837 | 0215000 | 2008-08-28 | 161 CORBIN PL, NEW YORK, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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