Search icon

GRACE ASPHALT LLC

Company Details

Name: GRACE ASPHALT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 2006 (18 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 3447899
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
EDWARD TACKENBURG Agent 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 336 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 336 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2011-12-06 2023-02-08 Address 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-12-06 2023-02-08 Address 11 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2008-03-06 2011-12-06 Address 30-01 HARPER STREET, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2008-03-06 2011-12-06 Address 30-01 HARPER STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2006-12-11 2008-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-11 2008-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230208003180 2023-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-08
230208001353 2023-02-08 BIENNIAL STATEMENT 2022-12-01
180110006025 2018-01-10 BIENNIAL STATEMENT 2016-12-01
141201007090 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006375 2012-12-12 BIENNIAL STATEMENT 2012-12-01
120702002328 2012-07-02 BIENNIAL STATEMENT 2010-12-01
111206000848 2011-12-06 CERTIFICATE OF CHANGE 2011-12-06
080306000109 2008-03-06 CERTIFICATE OF CHANGE 2008-03-06
070119000107 2007-01-19 CERTIFICATE OF AMENDMENT 2007-01-19
061211000781 2006-12-11 ARTICLES OF ORGANIZATION 2006-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613687 0215600 2009-05-13 30-01 HARPER STREET, CORONA, NY, 11368
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-06-02
Case Closed 2009-06-02

Related Activity

Type Accident
Activity Nr 100831437

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003540 Labor Management Relations Act 2012-09-28 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-28
Termination Date 2013-08-26
Date Issue Joined 2012-10-01
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name GRACE ASPHALT LLC
Role Defendant
1003540 Labor Management Relations Act 2010-08-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-02
Termination Date 2011-08-25
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name GRACE ASPHALT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State