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
Name | Role | Address |
---|---|---|
ANTHONY CANNAVO | DOS Process Agent | 453 KIMBALL AVE., YONKERS, NY, United States, 10704 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11823374 | 0215000 | 1979-07-16 | 159 MADISON AVE, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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