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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689932 0235300 1976-02-11 280 FROST STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-08-25

Violation Items

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