Search icon

A.S.P.D. CORP

Company claim

Is this your business?

Get access!

Company Details

Name: A.S.P.D. CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2686130
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1281 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304
Principal Address: 1281 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-815-9652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ANTHONY GROPPO Chief Executive Officer 1281 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2015581-DCA Inactive Business 2014-11-17 2015-12-31
1100848-DCA Inactive Business 2002-02-05 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2146697 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131016006266 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120111002016 2012-01-11 BIENNIAL STATEMENT 2011-10-01
091208002191 2009-12-08 BIENNIAL STATEMENT 2009-10-01
071101002058 2007-11-01 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139204 SCALE02 INVOICED 2015-07-28 40 SCALE TO 661 LBS
1995981 INTEREST INVOICED 2015-02-25 7.420000076293945 Interest Payment
1948869 INTEREST INVOICED 2015-01-25 14.850000381469727 Interest Payment
1923951 INTEREST INVOICED 2014-12-25 22.270000457763672 Interest Payment
1892996 INTEREST INVOICED 2014-11-25 29.700000762939453 Interest Payment
1861472 LICENSE INVOICED 2014-10-23 255 Laundry License Fee
1853588 PL VIO INVOICED 2014-10-14 3300 PL - Padlock Violation
1780022 SCALE02 INVOICED 2014-09-11 40 SCALE TO 661 LBS
599418 RENEWAL INVOICED 2011-12-29 340 Laundry License Renewal Fee
599419 CNV_TFEE INVOICED 2011-12-29 8.470000267028809 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-05 Default Decision UNLIC. LAUNDROMAT 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State