Name: | CLIMEX CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1987 (37 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1218127 |
ZIP code: | 10989 |
County: | New York |
Place of Formation: | New York |
Address: | 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAQAR H. SHAH | DOS Process Agent | 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
BAQAR H. SHAH | Chief Executive Officer | 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-17 | 1995-02-21 | Address | 450 WEST 46TH ST, APT 3 FW, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1318417 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950221002045 | 1995-02-21 | BIENNIAL STATEMENT | 1993-11-01 |
B567701-3 | 1987-11-17 | CERTIFICATE OF INCORPORATION | 1987-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108908625 | 0215600 | 1992-12-07 | PS 79 - 125 E. 181ST STREET, BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360397673 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-03-10 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-05-10 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-05-10 |
Current Penalty | 325.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-02-05 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260552 A01 |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-02-05 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260251 C02 |
Issuance Date | 1993-02-02 |
Abatement Due Date | 1993-02-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State