Search icon

URBAN SUBSTRUCTURES, INC.

Company Details

Name: URBAN SUBSTRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1986 (39 years ago)
Date of dissolution: 01 Aug 2002
Entity Number: 1059667
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369
Principal Address: 32-33 111TH ST, POB 158, E. ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-33 111TH STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
LEON LEVY Chief Executive Officer C/O URBAN, POB 158, E. ELMHURST, NY, United States, 11369

History

Start date End date Type Value
1986-02-21 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-21 1994-02-17 Address 32-33 111TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020801000425 2002-08-01 CERTIFICATE OF DISSOLUTION 2002-08-01
980204002688 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940217002584 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930224002413 1993-02-24 BIENNIAL STATEMENT 1993-02-01
B325114-3 1986-02-21 CERTIFICATE OF INCORPORATION 1986-02-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-29
Type:
Unprog Rel
Address:
209 WEST 42ND STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-26
Type:
Unprog Rel
Address:
BLDG. 49 J.F.K. AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-21
Type:
Unprog Rel
Address:
149-11 MELBOURNE AVENUE, QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-19
Type:
Prog Related
Address:
142-02 20TH AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-17
Type:
FollowUp
Address:
101 6TH AVENUE, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State