Search icon

COMMERCIAL BRICK CORP.

Headquarter

Company Details

Name: COMMERCIAL BRICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (37 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1302897
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-17 59TH DRIVE, MASPETH, NY, United States, 11378
Principal Address: 135 PARK LANE, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FRANTELLIZZI Chief Executive Officer 27-03 SHORE ROAD, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-17 59TH DRIVE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
0546364
State:
CONNECTICUT

History

Start date End date Type Value
1996-11-12 1998-11-18 Address 58-17 59TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-10-28 1996-11-12 Address 43-69 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-06-01 2000-09-29 Address 58-17 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-06-01 2000-09-29 Address 58-17 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1988-10-31 1993-10-28 Address 550 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738479 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
000929002180 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981118002222 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961112002644 1996-11-12 BIENNIAL STATEMENT 1996-10-01
931028002048 1993-10-28 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-08-04
Type:
Prog Related
Address:
FERRY POINT PARK, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-11
Type:
Unprog Rel
Address:
43-82 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-08-04
Type:
Referral
Address:
750 CENTRAL AVE., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-21
Type:
Prog Related
Address:
229 SOUTH 7TH AVENUE, MT. VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-12
Type:
Referral
Address:
4860 BROADWAY, NEW YORK, NY, 10034
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State