Name: | THE ASBESTOS CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2001 (24 years ago) |
Entity Number: | 2685498 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 25 NOTTINGHAM WQAY, JACKSON, NJ, United States, 08527 |
Contact Details
Phone +1 718-608-2290
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES WILSON | Chief Executive Officer | 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BRICK COURT UNIT D BOX 4, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63GAK-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-09-13 | 2026-10-31 | 20 Brick Court, Suite D, Staten Island, NY, 10309 |
00868 | Active | Mold Remediation Contractor License (SH126) | 2016-10-12 | 2024-10-31 | 20 BRICK COURT, SUITE D, STATEN ISLAND, NY, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-24 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-19 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000348 | 2023-11-06 | BIENNIAL STATEMENT | 2023-10-01 |
131220002286 | 2013-12-20 | BIENNIAL STATEMENT | 2013-10-01 |
111021002466 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091127000227 | 2009-11-27 | CERTIFICATE OF CHANGE | 2009-11-27 |
091105002547 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State