Name: | BENZO BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1137315 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD DELLI PAOLI, ESQ | DOS Process Agent | 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1168858 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B447088-3 | 1987-01-16 | CERTIFICATE OF INCORPORATION | 1987-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101483121 | 0215000 | 1992-05-28 | 217 WEST 135 STREET, NEW YORK, NY, 10030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901765412 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-19 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-19 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-19 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260850 B |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-31 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 370.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01009 |
Citaton Type | Serious |
Standard Cited | 19261053 B17 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-20 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-08-25 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State