-
Home Page
›
-
Counties
›
-
Nassau
›
-
11101
›
-
ASN, INC.
Company Details
Name: |
ASN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Jan 1985 (40 years ago)
|
Entity Number: |
969261 |
ZIP code: |
11101
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
36-01 43RD AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ALBERT NAWROTH
|
Chief Executive Officer
|
36 01 43RD AVE, LONG ISLAND CITY, NY, United States, 11101
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
36-01 43RD AVE, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1985-01-25
|
1995-07-10
|
Address
|
55 E. 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
950710002306
|
1995-07-10
|
BIENNIAL STATEMENT
|
1994-01-01
|
B186329-3
|
1985-01-25
|
CERTIFICATE OF INCORPORATION
|
1985-01-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300601143
|
0215600
|
1999-12-01
|
60-20 59TH PLACE, MASPETH, NY, 11378
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1999-12-01
|
Emphasis |
N: DI98NR
|
Case Closed |
2000-02-28
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040017 B |
Issuance Date |
1999-12-08 |
Abatement Due Date |
1999-12-16 |
Current Penalty |
350.0 |
Initial Penalty |
500.0 |
Nr Instances |
1 |
Gravity |
00 |
|
|
Date of last update: 28 Feb 2025
Sources:
New York Secretary of State