Search icon

AMERICAN STANDARDS TESTING BUREAU, INC.

Company Details

Name: AMERICAN STANDARDS TESTING BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1947 (78 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 79450
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 40 WATER STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
AMERICAN STANDARDS TESTING BUREAU, INC. DOS Process Agent 40 WATER STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1947-03-10 1976-12-22 Address 44 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1472925 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B486457-2 1987-04-21 ASSUMED NAME CORP INITIAL FILING 1987-04-21
A364971-4 1976-12-22 CERTIFICATE OF AMENDMENT 1976-12-22
A364972-7 1976-12-22 CERTIFICATE OF AMENDMENT 1976-12-22
6965-102 1947-03-10 CERTIFICATE OF INCORPORATION 1947-03-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA691C10652 2011-08-26 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_VA691C10652_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY REFERENCE TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q515: PATHOLOGY SERVICES

Recipient Details

Recipient AMERICAN STANDARDS TESTING BUREAU INC
UEI CMKTT9D19FZ3
Legacy DUNS 054553979
Recipient Address UNITED STATES, 40 WATER, NEW YORK, 100042626
PURCHASE ORDER AWARD N0018312P1145 2012-08-14 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_N0018312P1145_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9650.00
Current Award Amount 9650.00
Potential Award Amount 9650.00

Description

Title ANALYSIS OF ONCOLOGY DRUGS
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient AMERICAN STANDARDS TESTING BUREAU INC
UEI CMKTT9D19FZ3
Legacy DUNS 054553979
Recipient Address UNITED STATES, 40 WATER, NEW YORK, NEW YORK, NEW YORK, 100042626
PO AWARD VA26212P0327 2011-12-01 2011-12-30 2011-12-30
Unique Award Key CONT_AWD_VA26212P0327_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HIGHLY SPECIALIZED REFERENCE TESTING ON PATIENT SPECIMEN
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient AMERICAN STANDARDS TESTING BUREAU INC
UEI CMKTT9D19FZ3
Legacy DUNS 054553979
Recipient Address UNITED STATES, 40 WATER, NEW YORK, 100042626

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106867690 0215000 1995-10-23 40 WATER STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1995-10-26

Related Activity

Type Complaint
Activity Nr 76884048
Health Yes
17774506 0215000 1989-10-05 40 WATER STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-11-01
Case Closed 1990-03-15

Related Activity

Type Complaint
Activity Nr 72776792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-06
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1989-12-06
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-12-06
Abatement Due Date 1990-01-19
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-12-06
Abatement Due Date 1990-01-19
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State