Name: | G. PASTIS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 03 Jul 1998 |
Entity Number: | 1134624 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUS PASTIS | Chief Executive Officer | 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
GUS PASTIS | DOS Process Agent | 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980703000003 | 1998-07-03 | CERTIFICATE OF DISSOLUTION | 1998-07-03 |
970311002447 | 1997-03-11 | BIENNIAL STATEMENT | 1996-12-01 |
950614002076 | 1995-06-14 | BIENNIAL STATEMENT | 1993-12-01 |
921228002166 | 1992-12-28 | BIENNIAL STATEMENT | 1992-12-01 |
B441900-4 | 1986-12-31 | CERTIFICATE OF INCORPORATION | 1986-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300616190 | 0215000 | 1998-01-21 | 373 CANAL STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-02-09 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-02-09 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-02-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-02-09 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-03-24 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-03-24 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-02-04 |
Abatement Due Date | 1998-03-24 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State