Search icon

FLOOR TO CEILING BUILDERS, INC.

Company Details

Name: FLOOR TO CEILING BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1258369
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 108 EAST 16TH STREET, SUITE 200, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FLOOR TO CEILING BUILDERS, INC. DOS Process Agent 108 EAST 16TH STREET, SUITE 200, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-961829 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B635256-2 1988-05-03 CERTIFICATE OF INCORPORATION 1988-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106831076 0215600 1989-04-25 1650 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-31
Abatement Due Date 1989-06-07
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-31
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State