Search icon

CENTRAL ASPHALT, INC.

Company Details

Name: CENTRAL ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1982 (43 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 760857
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 400 E. THIRD ST., WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E. THIRD ST., WATKINS GLEN, NY, United States, 14891

Filings

Filing Number Date Filed Type Effective Date
A854836-7 1982-03-31 CERTIFICATE OF CONSOLIDATION 1982-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1789130 0215800 1984-04-19 STEPHENS ST, CLIFTON SPRINGS, NY, 14432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-19
12005393 0215800 1982-10-05 EAST END OF FAIRGROUND LANE, Watkins Glen, NY, 14891
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-05
10724698 0213100 1977-06-24 COUNTRY CLUB ROAD, West Oneonta, NY, 13821
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10
10724631 0213100 1977-06-01 COUNTRY CLUB ROAD, West Oneonta, NY, 13821
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-06-03
Case Closed 1977-07-13

Related Activity

Type Accident
Activity Nr 350010765

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 D02 VIC
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 D03 II
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
Related Event Code (REC) Accident
12025458 0215800 1975-11-26 SOUTH DECAUTER STREET, Watkins Glen, NY, 14891
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100243 C04
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State