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
Name | Role | Address |
---|---|---|
ALANA S MOUNTS | Chief Executive Officer | 521 JERUSALEM AVE, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 JERUSALEM AVENUE, NORTH BELLMORE, NY, United States, 11710 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311142004 | 0214700 | 2010-08-02 | 2325 SPRUCE STREET, SEAFORD, NY, 11783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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