Name: | ASTROV CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1973 (51 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 STEWART AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MARTHA GAJESKI | Chief Executive Officer | 538 STEWART AVE, BROOKLYN, NY, United States, 11222 |
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) |
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 |
991027002054 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
C257570-2 | 1998-03-04 | ASSUMED NAME CORP INITIAL FILING | 1998-03-04 |
971030002436 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
931019003060 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921130002821 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11689932 | 0235300 | 1976-02-11 | 280 FROST STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260451 D04 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19260451 O02 |
Issuance Date | 1976-02-17 |
Abatement Due Date | 1976-02-23 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-02-15 |
Nr Instances | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State