Search icon

ASKCO DEVELOPMENT CORP.

Company Details

Name: ASKCO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871772
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710
Principal Address: 521 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALANA S MOUNTS Chief Executive Officer 521 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2011-11-18 2013-10-22 Address 521 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-11-18 2018-08-30 Address 521 JERUSALEM AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180830006022 2018-08-30 BIENNIAL STATEMENT 2017-10-01
131022006475 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111118002251 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091027000310 2009-10-27 CERTIFICATE OF INCORPORATION 2009-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311142004 0214700 2010-08-02 2325 SPRUCE STREET, SEAFORD, NY, 11783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-02
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-08-12
Abatement Due Date 2010-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2010-08-12
Abatement Due Date 2010-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-08-12
Abatement Due Date 2010-08-17
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2010-08-12
Abatement Due Date 2010-08-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State