Name: | SOBEL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1959 (66 years ago) |
Date of dissolution: | 17 Apr 2003 |
Entity Number: | 119983 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Address: | 391 E. 149TH ST., BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%LEVY & LEVY | DOS Process Agent | 391 E. 149TH ST., BRONX, NY, United States, 10455 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333156-2 | 2003-06-24 | ASSUMED NAME CORP INITIAL FILING | 2003-06-24 |
030417000687 | 2003-04-17 | CERTIFICATE OF DISSOLUTION | 2003-04-17 |
162656 | 1959-05-28 | CERTIFICATE OF INCORPORATION | 1959-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102558 | 0215000 | 1984-03-23 | 308 310 BOWERY, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11754645 | 0215000 | 1976-09-15 | 310 BOWERY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-09-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 B01 I |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 145.0 |
Initial Penalty | 145.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 C03 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-09-25 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-09-17 |
Abatement Due Date | 1976-10-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State