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

Links between entities

Type Company Name Company Number State
Headquarter of ASE CARPENTRY CONTRACTORS, INC., CONNECTICUT 0113210 CONNECTICUT

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
101535854 0214700 1990-01-02 70 WAVERLY AVE., PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-02
Case Closed 1990-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-01-08
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 11
Gravity 03
100832815 0214700 1987-04-10 PINE HILLS SOUTH, MIDDLE ISLAND - MORICHES ROAD, CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-06
Case Closed 1987-05-27

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 B06
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Nr Instances 10
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-05-08
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 4
100682442 0214700 1987-03-18 N/S LIE SERVICE ROAD, EXIT 40, JERICHO, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Case Closed 1987-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 Y03
Issuance Date 1987-03-23
Abatement Due Date 1987-03-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1987-03-23
Abatement Due Date 1987-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-03-23
Abatement Due Date 1987-03-26
Nr Instances 1
Nr Exposed 34
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-03-23
Abatement Due Date 1987-03-26
Nr Instances 10
Nr Exposed 10
100681840 0214700 1987-02-19 WOODCREST PHASE II, CORAM, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-20
Case Closed 1987-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-02-24
Abatement Due Date 1987-02-27
Nr Instances 3
Nr Exposed 3
2281202 0214700 1986-05-19 SEARINGTOWN KNOLLS, I.U. WILLETS ROAD, SEARINGTOWN, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-05-22
Abatement Due Date 1986-05-25
Nr Instances 3
Nr Exposed 3
17536087 0214700 1986-01-23 I.U. WILLETS ROAD WEST OF SEARINGTOWN ROAD, SEARINGTOWN, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-27
Case Closed 1986-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-01-30
Abatement Due Date 1986-02-02
Nr Instances 1
Nr Exposed 1
2281459 0214700 1985-11-13 MORICHES ISLAND & JERUSALES HOLLOW RD., CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1985-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-11-14
Abatement Due Date 1985-11-25
Nr Instances 1
Nr Exposed 6
2280360 0214700 1985-10-17 END OF CEDAR ST., MORICHES, NY, 11955
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-10-21
Abatement Due Date 1985-10-24
Nr Instances 2
Nr Exposed 2
994061 0214700 1984-07-31 RED SPRING LANE, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-08-03
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1984-08-03
Abatement Due Date 1984-08-06
Nr Instances 4
Nr Exposed 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State