Search icon

ASTROV CONTRACTORS, INC.

Company Details

Name: ASTROV CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1973 (52 years ago)
Date of dissolution: 16 Jul 2008
Entity Number: 236757
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 538 STEWART AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 STEWART AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MARTHA GAJESKI Chief Executive Officer 538 STEWART AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-10-19 1997-10-30 Address 538 STEWART AVENUE, BROOKLYN, NY, 11222, 5401, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-10-19 Address 538 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-10-19 Address 538 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1992-11-30 1993-10-19 Address 538 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1973-10-23 1992-11-30 Address 20-26 74TH ST., JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080716000820 2008-07-16 CERTIFICATE OF DISSOLUTION 2008-07-16
071116002538 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051207002864 2005-12-07 BIENNIAL STATEMENT 2005-10-01
030929002024 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002405 2001-09-28 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-11
Type:
Planned
Address:
280 FROST STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State