Name: | RASON ASPHALT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1950 (75 years ago) |
Date of dissolution: | 08 Aug 2013 |
Entity Number: | 82282 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Principal Address: | 136 SPAGNOLI ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
THOMAS J HENDRICKSON | Chief Executive Officer | PO BOX 530, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2000-02-22 | Address | PO BOX 483, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2000-02-22 | Address | P.O. BOX 483, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1950-01-25 | 1955-12-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1950-01-25 | 1993-02-18 | Address | JOHNSON ROAD, CEDARHURST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808000439 | 2013-08-08 | CERTIFICATE OF DISSOLUTION | 2013-08-08 |
100212002101 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080227002775 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
060328002903 | 2006-03-28 | BIENNIAL STATEMENT | 2006-01-01 |
040121002840 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020114002233 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000222002513 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980127002600 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940120002003 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930218002074 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17723297 | 0214700 | 1986-07-25 | BETHPAGE - SPAGNOLI ROAD, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-07-28 |
Abatement Due Date | 1986-08-28 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-07-28 |
Abatement Due Date | 1986-08-28 |
Nr Instances | 2 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-07-28 |
Abatement Due Date | 1986-08-28 |
Nr Instances | 2 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-01 |
Case Closed | 1976-07-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-06-06 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 E01 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-03 |
Abatement Due Date | 1976-06-06 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State