Search icon

CHARLES CORTES INC.

Company Details

Name: CHARLES CORTES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (38 years ago)
Date of dissolution: 01 Jun 2011
Entity Number: 1122182
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 914-237-5721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
CHARLES CORTES Chief Executive Officer 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1311207-DCA Inactive Business 2009-03-12 2011-06-30

History

Start date End date Type Value
1986-10-27 1993-01-14 Address 5401 SECOND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601000268 2011-06-01 CERTIFICATE OF DISSOLUTION 2011-06-01
080516000735 2008-05-16 ANNULMENT OF DISSOLUTION 2008-05-16
DP-1317702 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
961010002307 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931025002708 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930114002206 1993-01-14 BIENNIAL STATEMENT 1992-10-01
B417283-3 1986-10-27 CERTIFICATE OF INCORPORATION 1986-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-06-05 No data EAST 84 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation FENCE ON SIDEWALK
2009-09-09 No data EAST 84 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-09 No data EAST 84 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2009-07-24 No data WEST 89 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2009-07-20 No data WEST 89 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2009-07-01 No data WEST 89 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-28 No data EAST 84 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-06-11 No data WEST 89 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Place equipment, compressor, not in the roadway at this time
2009-06-11 No data WEST 71 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-03-11 No data WEST 89 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
961778 TRUSTFUNDHIC INVOICED 2009-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
961782 RENEWAL INVOICED 2009-08-07 100 Home Improvement Contractor License Renewal Fee
961780 TRUSTFUNDHIC INVOICED 2009-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
961781 LICENSE INVOICED 2009-03-12 25 Home Improvement Contractor License Fee
961779 FINGERPRINT INVOICED 2009-03-12 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308660554 0215000 2005-03-29 20 E 65TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-02
Emphasis L: FALL
Case Closed 2005-05-16

Related Activity

Type Complaint
Activity Nr 205329626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-05-02
Abatement Due Date 2005-05-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-05-02
Abatement Due Date 2005-05-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 8
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 H
Issuance Date 2005-05-02
Abatement Due Date 2005-05-10
Nr Instances 3
Nr Exposed 18
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002186 Fair Labor Standards Act 2010-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-12
Termination Date 2011-07-08
Date Issue Joined 2010-08-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name BASKA,
Role Plaintiff
Name CHARLES CORTES INC.
Role Defendant
0902314 Fair Labor Standards Act 2009-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-12
Termination Date 2009-10-15
Date Issue Joined 2009-05-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name HEARD,
Role Plaintiff
Name CHARLES CORTES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State