Name: | ASBESTOLITH MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1939 (85 years ago) |
Entity Number: | 52013 |
ZIP code: | 11030 |
County: | Kings |
Place of Formation: | New York |
Address: | 351 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GEORGE D. HUNTINGTON | Chief Executive Officer | 351 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ASBESTOLITH MANUFACTURING CORPORATION | DOS Process Agent | 351 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2020-09-25 | Address | 257 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 2020-09-25 | Address | 257 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1992-12-22 | 1994-01-19 | Address | 257 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1994-01-19 | Address | 257 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1939-12-18 | 1994-01-19 | Address | 257 KENT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925060266 | 2020-09-25 | BIENNIAL STATEMENT | 2019-12-01 |
111220002299 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002720 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071219002335 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060117003343 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State