Name: | NMG BRICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1414042 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58 17 59 DRIVE, MASPETH, NY, United States, 11378 |
Principal Address: | 58-17 59 DRIVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 17 59 DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
DOMINICK FRANTELLIZZI | Chief Executive Officer | 237 29 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 2002-01-14 | Address | 58-17 59 DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1990-01-12 | 1999-04-22 | Address | 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746317 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
080429002454 | 2008-04-29 | BIENNIAL STATEMENT | 2008-01-01 |
060320002074 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
020114002712 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000216002375 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
990422002174 | 1999-04-22 | BIENNIAL STATEMENT | 1998-01-01 |
930528002204 | 1993-05-28 | BIENNIAL STATEMENT | 1993-01-01 |
C096178-4 | 1990-01-12 | CERTIFICATE OF INCORPORATION | 1990-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307605238 | 0215600 | 2005-05-04 | 120-12 BOKER CT, COLLEGEPOINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200833085 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 I |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State