Name: | POWER MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1278159 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 269 49TH STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269 49TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ATHANASIOS VLAHOPOULOS | Chief Executive Officer | 269 49TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1993-08-26 | Address | 269-271 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1993-08-26 | Address | 269-271 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1993-08-26 | Address | JAMES B. RATHER, ESQ., 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1988-07-19 | 1993-03-30 | Address | EAB PLAZA, ATT:JAMES RATHER, ESQ, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1719180 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000713002290 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980629002437 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960724002338 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
930826002272 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930330002124 | 1993-03-30 | BIENNIAL STATEMENT | 1992-07-01 |
B664129-6 | 1988-07-19 | CERTIFICATE OF INCORPORATION | 1988-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11855160 | 0215600 | 1979-11-07 | CON-ED RAVENSWOOD STA 38-54 VE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
11850468 | 0215600 | 1979-09-25 | CON ED-RAVENSWOOD STA 38-54 VE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350025987 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1979-10-15 |
Abatement Due Date | 1979-10-17 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Nr Instances | 2 |
Related Event Code (REC) | Accident |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State