Search icon

PANE STONE CONSTRUCTION CORP.

Company Details

Name: PANE STONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1988 (37 years ago)
Date of dissolution: 11 Jun 2001
Entity Number: 1246343
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-70 PRINCE STREET, SUITE 607, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-70 PRINCE STREET, SUITE 607, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHI HUA HSU Chief Executive Officer 33-70 PRINCE STREET, SUITE 607, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1993-06-14 1994-04-27 Address 196-18 51ST AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1988-03-23 1994-04-27 Address 33-70 PRINCE STREET, SUITE 602, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010611000334 2001-06-11 CERTIFICATE OF DISSOLUTION 2001-06-11
940427002262 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930614002922 1993-06-14 BIENNIAL STATEMENT 1993-03-01
B618311-4 1988-03-23 CERTIFICATE OF INCORPORATION 1988-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-05
Type:
Complaint
Address:
250 LAFAYETTE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-20
Type:
Referral
Address:
133-25 41ST RD., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-05
Type:
Referral
Address:
123RD & 125TH WEST 20TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-08
Type:
Referral
Address:
44-20 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State