Search icon

A. S. N. G. CONSTRUCTION CORP.

Company Details

Name: A. S. N. G. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1974 (51 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 335530
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 453 KIMBALL AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY CANNAVO DOS Process Agent 453 KIMBALL AVE., YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
20151112075 2015-11-12 ASSUMED NAME CORP INITIAL FILING 2015-11-12
DP-92266 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A131318-4 1974-01-28 CERTIFICATE OF INCORPORATION 1974-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11823374 0215000 1979-07-16 159 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-19
Case Closed 1981-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State