Search icon

ASE CARPENTRY CONTRACTORS, INC.

Headquarter

Company Details

Name: ASE CARPENTRY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1952 (72 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 85630
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 COURT ST., ROOM 601, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LEONARD WEBER, ESQ. DOS Process Agent 44 COURT ST., ROOM 601, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
0113210
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
DP-1366350 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B759475-7 1989-03-29 CERTIFICATE OF MERGER 1989-03-29
A946070-2 1983-01-31 ASSUMED NAME CORP INITIAL FILING 1983-01-31
669111-4 1968-03-01 CERTIFICATE OF MERGER 1968-03-01
8373-23 1952-12-12 CERTIFICATE OF INCORPORATION 1952-12-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-02
Type:
Planned
Address:
70 WAVERLY AVE., PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-10
Type:
Planned
Address:
PINE HILLS SOUTH, MIDDLE ISLAND - MORICHES ROAD, CENTER MORICHES, NY, 11934
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-18
Type:
Planned
Address:
N/S LIE SERVICE ROAD, EXIT 40, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-19
Type:
Planned
Address:
WOODCREST PHASE II, CORAM, NY, 11727
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-19
Type:
Planned
Address:
SEARINGTOWN KNOLLS, I.U. WILLETS ROAD, SEARINGTOWN, NY, 11507
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State