Name: | SKY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1988 (36 years ago) |
Date of dissolution: | 23 Sep 1992 |
Entity Number: | 1302677 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5424 SNYDER STREET, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKY CONSTRUCTION CORP. | DOS Process Agent | 5424 SNYDER STREET, BROOKLYN, NY, United States, 11203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-771508 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B720970-4 | 1988-12-22 | CERTIFICATE OF INCORPORATION | 1988-12-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303534119 | 0215600 | 2003-03-11 | 109-12 123RD STREET, OZONE PARK, NY, 11319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-05-23 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-04-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-04-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-05-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-04-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-05-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State