Search icon

COUNTY ASPHALT, INC.

Company Details

Name: COUNTY ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1945 (80 years ago)
Entity Number: 55854
ZIP code: 19808
County: Westchester
Place of Formation: New York
Address: 251 Little Falls Drive, Wilmington, DE, United States, 19808
Principal Address: 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 Little Falls Drive, Wilmington, DE, United States, 19808

Chief Executive Officer

Name Role Address
DAMIAN J. MURPHY Chief Executive Officer 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-02-01 Address 251 Little Falls Drive, Wilmington, DE, 19808, USA (Type of address: Service of Process)
2023-07-20 2023-07-20 Address 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
2023-07-20 2025-02-01 Address 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
2021-02-04 2023-07-20 Address 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-02 2021-02-04 Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-01-12 2021-02-04 Address 20 HAARLEM AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201016045 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230720004579 2023-07-20 BIENNIAL STATEMENT 2023-02-01
210204060753 2021-02-04 BIENNIAL STATEMENT 2021-02-01
170208006307 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160608006132 2016-06-08 BIENNIAL STATEMENT 2015-02-01
130222006073 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110302002144 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090204003168 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070223002655 2007-02-23 BIENNIAL STATEMENT 2007-02-01
060112003108 2006-01-12 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304378177 0216000 2001-11-02 RT45 & SANATORIUM ROAD /HERBERT REISMAN SPORTS COM, RAMAPO, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-02-01
Emphasis S: CONSTRUCTION
Case Closed 2002-05-01

Related Activity

Type Referral
Activity Nr 202025383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2002-02-08
Abatement Due Date 2002-04-30
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2002-02-08
Abatement Due Date 2002-02-13
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302806419 0216000 2000-10-03 WILBUR ROAD, HUDSON VALLEY DDSO, THIELLS, NY, 10984
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-10-03
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-01-31

Related Activity

Type Complaint
Activity Nr 201998838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2000-11-01
Abatement Due Date 2000-11-06
Nr Instances 2
Nr Exposed 5
Gravity 10
109874610 0216000 1993-03-23 WEST MAIN STREET YCHIATRIC CTR., ORANGEBURG, NY, 10962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-23
Case Closed 1993-05-10
2149888 0213100 1986-04-30 WEST MAIN STREET, TARRYTOWN, NY, 10591
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1986-04-30
Emphasis N: HAZCOMM
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 D06
Issuance Date 1986-05-27
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 100
17806423 0213100 1986-04-30 CRUSHER RD., WEST NYACK, NY, 10994
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-05-02
12115762 0235500 1976-05-04 FIRST ST, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Emphasis N: TREX
Case Closed 1977-11-17

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-06-17
Abatement Due Date 1976-06-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1976-06-17
Abatement Due Date 1976-06-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1976-06-09
Abatement Due Date 1976-06-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11806510 0215000 1974-06-13 ROUTE 9W, Newburgh, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-13
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-06-21
Abatement Due Date 1974-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1974-06-21
Abatement Due Date 1974-07-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1974-06-21
Abatement Due Date 1974-07-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
11641172 0235200 1973-08-27 PO BOX 2756, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 P
Issuance Date 1973-09-05
Abatement Due Date 1973-09-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-09-05
Abatement Due Date 1973-09-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1973-09-05
Abatement Due Date 1973-09-07
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State