Search icon

ASD DEVELOPMENT CORP.

Company Details

Name: ASD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 361999
ZIP code: 12442
County: Ulster
Place of Formation: New York
Address: PO BOX 396 / ROUTE 296, HUNTER, NY, United States, 12442
Principal Address: ROUTE 296, HUNTER, NY, United States, 12442

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID SLUTZKY Agent P.O. BOX 396, HUNTER, NY, 12442

Chief Executive Officer

Name Role Address
DAVID J. SLUTZKY Chief Executive Officer ROUTE 296, HUNTER, NY, United States, 12442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 396 / ROUTE 296, HUNTER, NY, United States, 12442

History

Start date End date Type Value
1994-03-08 1997-04-02 Address PO BOX 661, ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
1994-03-08 2007-03-13 Address PO BOX 396, ROUTE 296, HUNTER, NY, 12442, USA (Type of address: Service of Process)
1975-02-04 1994-03-08 Address 104 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113230 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20091222026 2009-12-22 ASSUMED NAME CORP INITIAL FILING 2009-12-22
090219002291 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070313002416 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050420002700 2005-04-20 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-25
Type:
Referral
Address:
RT. 5, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-18
Type:
Referral
Address:
RT. 5, SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-05-25
Type:
Referral
Address:
RT. 481 BRIDGE OVER RT. 11, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State