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
Name | Role | Address |
---|---|---|
FLOOR TO CEILING BUILDERS, INC. | DOS Process Agent | 108 EAST 16TH STREET, SUITE 200, NEW YORK, NY, United States, 10003 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106831076 | 0215600 | 1989-04-25 | 1650 GRAND CONCOURSE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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