Search icon

RASON ASPHALT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 530, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
THOMAS J HENDRICKSON Chief Executive Officer PO BOX 530, OLD BETHPAGE, NY, United States, 11804

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17723297 0214700 1986-07-25 BETHPAGE - SPAGNOLI ROAD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-07-25
Case Closed 1986-09-19

Violation Items

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
11554995 0214700 1976-06-01 15 COLUMBIA STR, Port Jefferson Sta, NY, 11776
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