Search icon

ASSOCIATED ENTERPRISES, INC.

Company Details

Name: ASSOCIATED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1971 (54 years ago)
Entity Number: 312123
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 271 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 498 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR PANOFF DOS Process Agent 271 MADISON AVE, 20TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH F GIANNETTINO Chief Executive Officer 498 NEPPERHAN AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-02-21 1997-07-14 Address 498 NEPPERHAN AVE, YONKERS, NY, 10701, 6604, USA (Type of address: Principal Executive Office)
1995-02-21 1997-07-14 Address 4 ESTATES DR, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
1995-02-21 1997-07-14 Address 271 MADISON AVE, 20TH FL, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
1971-08-03 1971-08-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1971-08-03 1971-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20100603011 2010-06-03 ASSUMED NAME LLC INITIAL FILING 2010-06-03
030812002040 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010713002445 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990831002364 1999-08-31 BIENNIAL STATEMENT 1999-07-01
970714002348 1997-07-14 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-06
Type:
Planned
Address:
498 NEPPERHAM AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-10
Type:
Planned
Address:
498 NEPPERHAN AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-04-30
Type:
Planned
Address:
187 SAW MILL RIVER ROAD, New York -Richmond, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State