Search icon

PEREZ INTERBORO ASPHALT CO., INC.

Company Details

Name: PEREZ INTERBORO ASPHALT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1979 (46 years ago)
Date of dissolution: 10 Aug 2011
Entity Number: 590423
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 99 PAIDGE AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PAIDGE AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT PEREZ Chief Executive Officer 99 PAIDGE AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1992-10-30 1993-10-22 Address 99 PAIDGE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-22 Address 99 PAIDGE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-22 Address 99 PAIDGE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1979-10-30 1992-10-30 Address 99 PAIDGE AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210609018 2021-06-09 ASSUMED NAME LLC INITIAL FILING 2021-06-09
110810000160 2011-08-10 CERTIFICATE OF MERGER 2011-08-10
091022002331 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071019002867 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051130002802 2005-11-30 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-20
Type:
Planned
Address:
AVENUE D & 14TH STREET, NEW YORK, NY, 14621
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-23
Type:
Referral
Address:
S/W CORNER LAFAYETTE AND BEDFORD AVENUE, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State