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 (36 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

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL BRICK CORP., CONNECTICUT 0546364 CONNECTICUT

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

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
930601002325 1993-06-01 BIENNIAL STATEMENT 1992-10-01
B701771-4 1988-10-31 CERTIFICATE OF INCORPORATION 1988-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801584 0216000 1999-08-04 FERRY POINT PARK, BRONX, NY, 10465
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-08-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-08-04
300599495 0215600 1998-12-11 43-82 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-12-11
Emphasis S: CONSTRUCTION
Case Closed 1999-10-20

Related Activity

Type Complaint
Activity Nr 200819043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-01-28
Abatement Due Date 1999-02-02
Current Penalty 100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-28
Abatement Due Date 1999-02-02
Current Penalty 100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 1999-01-28
Abatement Due Date 1999-03-17
Nr Instances 2
Nr Exposed 1
Gravity 01
301455622 0216000 1997-08-04 750 CENTRAL AVE., YONKERS, NY, 10704
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1999-04-28

Related Activity

Type Referral
Activity Nr 901469221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 1700.0
Initial Penalty 3000.0
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 1200.0
Initial Penalty 2100.0
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B09
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 700.0
Initial Penalty 1200.0
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 3400.0
Initial Penalty 6000.0
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G04
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 8000.0
Initial Penalty 15000.0
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-08-25
Abatement Due Date 1997-09-02
Contest Date 1997-09-16
Final Order 1998-09-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Contest Date 1997-09-16
Final Order 1998-09-25
Nr Instances 1
Nr Exposed 1
Gravity 00
110607397 0216000 1996-11-21 229 SOUTH 7TH AVENUE, MT. VERNON, NY, 10550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-12-23
Case Closed 1997-08-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1997-02-20
Abatement Due Date 1997-03-10
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1997-02-20
Abatement Due Date 1997-03-10
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-02-20
Abatement Due Date 1997-02-24
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-02-20
Abatement Due Date 1997-02-24
Current Penalty 1680.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 F08
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004E
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-02-20
Abatement Due Date 1997-03-10
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-02-20
Abatement Due Date 1997-03-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19260451 G04 I
Issuance Date 1997-02-20
Abatement Due Date 1997-02-25
Current Penalty 4800.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
106861032 0215000 1995-05-12 4860 BROADWAY, NEW YORK, NY, 10034
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-26
Case Closed 1996-02-23

Related Activity

Type Referral
Activity Nr 901521070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1995-07-19
Abatement Due Date 1995-08-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-08-03
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1995-08-03
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 D10
Issuance Date 1995-07-19
Abatement Due Date 1995-07-24
Current Penalty 4000.0
Initial Penalty 44000.0
Contest Date 1995-08-03
Final Order 1996-01-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
109047118 0215000 1994-07-19 MANHATTAN PSYCHIATRIC CENTER, BLDG. 102 WARDS ISL, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-20
Emphasis N: VARIANCE, L: GUTREH
Case Closed 1994-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106753916 0215600 1992-12-01 43-82 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1993-03-18

Related Activity

Type Referral
Activity Nr 901793984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-01-21
Abatement Due Date 1993-01-26
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State