Search icon

A.S.I. OF NEW YORK, INC.

Headquarter

Company Details

Name: A.S.I. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1984 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 962686
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 5911 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R MALTA Chief Executive Officer 5911 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5911 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Links between entities

Type:
Headquarter of
Company Number:
000043876
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0194339
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-16 1993-12-08 Address 275 SHAFTSBURY ROAD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1984-12-26 1992-12-16 Address 5911 LOOMIS RD., VICTOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1415142 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931208002757 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921216002515 1992-12-16 BIENNIAL STATEMENT 1992-12-01
B261654-3 1985-08-27 CERTIFICATE OF AMENDMENT 1985-08-27
B176104-2 1984-12-26 CERTIFICATE OF INCORPORATION 1984-12-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-13
Type:
Planned
Address:
5911 LOOMIS RD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-20
Type:
Planned
Address:
5911 LOOMIS RD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State