Search icon

ASTORIA LITTER BASKET CORP.

Company Details

Name: ASTORIA LITTER BASKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1971 (53 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 320054
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 36-06 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTORIA LITTER BASKET CORP. DOS Process Agent 36-06 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
20110628023 2011-06-28 ASSUMED NAME CORP INITIAL FILING 2011-06-28
DP-92933 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
953945-4 1971-12-23 CERTIFICATE OF INCORPORATION 1971-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11851805 0215600 1977-08-29 3606 STEINWAY STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1984-03-10
11851748 0215600 1977-07-19 3606 STEINWAY ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1977-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-07-26
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-07-26
Abatement Due Date 1977-08-10
Nr Instances 1
11827631 0215600 1975-12-16 36-06 STEINWAY ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1984-03-10
11888872 0215600 1975-11-18 36-06 STEINWAY ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-18
Case Closed 1984-03-10
11888609 0215600 1975-09-23 36-06 STEINWAY ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1975-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-29
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100108 G01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 4
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100252 B04 IX
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-29
Abatement Due Date 1975-11-29
Nr Instances 4
Citation ID 01019
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01023
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-09-29
Abatement Due Date 1975-10-02
Nr Instances 1
Citation ID 01024
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 01025
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 1975-09-29
Abatement Due Date 1975-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State