Name: | ASTRO MOVING AND STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1975 (50 years ago) |
Date of dissolution: | 06 Mar 2020 |
Entity Number: | 373373 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 RASON COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASTRO MOVING AND STORAGE CO., INC. | DOS Process Agent | 15 RASON COURT, HAUPPAUGE, NY, United States, 11788 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306000085 | 2020-03-06 | CERTIFICATE OF DISSOLUTION | 2020-03-06 |
20080422069 | 2008-04-22 | ASSUMED NAME CORP INITIAL FILING | 2008-04-22 |
A243044-4 | 1975-06-25 | CERTIFICATE OF INCORPORATION | 1975-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137798 | 0214700 | 2009-06-09 | 30 JEFFERSON AVE, ST JAMES, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205680887 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2009-08-24 |
Abatement Due Date | 2009-09-03 |
Current Penalty | 525.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 E03 VB |
Issuance Date | 2009-08-24 |
Abatement Due Date | 2009-09-03 |
Current Penalty | 525.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 2009-08-24 |
Abatement Due Date | 2009-08-28 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-08-24 |
Abatement Due Date | 2009-08-28 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2009-08-24 |
Abatement Due Date | 2009-10-09 |
Current Penalty | 312.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State