Search icon

PLAZA CONSTRUCTION CORP.

Headquarter

Company Details

Name: PLAZA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1986 (39 years ago)
Date of dissolution: 04 Apr 2014
Entity Number: 1127885
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PAUL, HASTINGS ETAL, 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 1065 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-849-4800

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARTIN L. EDELMAN, ESQ DOS Process Agent PAUL, HASTINGS ETAL, 75 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN FISHER Chief Executive Officer 260 MADISON AVE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0262255
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0518127
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0910895-DCA Inactive Business 2003-01-22 2005-06-30

History

Start date End date Type Value
2023-09-06 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-09-06 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-29 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-29 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-29 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140404000255 2014-04-04 CERTIFICATE OF MERGER 2014-04-04
121128006067 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110110002828 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081104002992 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061106002762 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1141458 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1227275 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
1141460 TRUSTFUNDHIC INVOICED 2012-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1141459 LICENSE INVOICED 2012-01-17 75 Home Improvement Contractor License Fee
1141461 FINGERPRINT INVOICED 2012-01-17 75 Fingerprint Fee
1362499 RENEWAL INVOICED 2003-01-30 125 Home Improvement Contractor License Renewal Fee
529683 TRUSTFUNDHIC INVOICED 2003-01-22 250 Home Improvement Contractor Trust Fund Enrollment Fee
529682 FINGERPRINT INVOICED 2003-01-22 50 Fingerprint Fee
529684 TRUSTFUNDHIC INVOICED 2000-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1362503 RENEWAL INVOICED 2000-12-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-21
Type:
Unprog Rel
Address:
150 CHARLES STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-30
Type:
Referral
Address:
1292 BROADWAY, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-18
Type:
Prog Related
Address:
2201 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-20
Type:
Planned
Address:
200 NORTH END AVENUE, NEW YORK, NY, 10282
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-11
Type:
Unprog Rel
Address:
11 TIMES SQUARE PLAZA, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LUZZICONE
Party Role:
Plaintiff
Party Name:
PLAZA CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State