Name: | OLYMPIC GENERAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1053903 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 125-16 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125-16 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-27 | 1991-11-06 | Address | 89-27 114TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1986-01-29 | 1991-08-27 | Address | 94-16 JAMAICA AVE, FLUSHING, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1286701 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
911106000162 | 1991-11-06 | CERTIFICATE OF CHANGE | 1991-11-06 |
910827000099 | 1991-08-27 | CERTIFICATE OF CHANGE | 1991-08-27 |
B316069-2 | 1986-01-29 | CERTIFICATE OF INCORPORATION | 1986-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100497759 | 0215000 | 1989-07-03 | 106 FRANKLYN STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901099796 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-11 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1989-10-10 |
Abatement Due Date | 1989-10-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State