Name: | TREASURE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1986 (38 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1122359 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 1087 CARROLL STREET, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R. BARRETT | DOS Process Agent | 1087 CARROLL STREET, BROOKLYN, NY, United States, 11225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-936505 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B417541-5 | 1986-10-28 | CERTIFICATE OF INCORPORATION | 1986-10-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17649179 | 0215000 | 1991-03-29 | 100-102 LENOX AVE., NEW YORK, NY, 10026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 F05 II |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-05-03 |
Abatement Due Date | 1991-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State