Name: | BEACON TOWER CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1460238 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2456 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2456 OCEAN PKWY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK PLACAKIS | Chief Executive Officer | 124 TILTON DR, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2456 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2000-07-14 | Address | 2050 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-07-14 | Address | 2456 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1990-07-11 | 1993-03-08 | Address | 2050 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746614 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020904002088 | 2002-09-04 | BIENNIAL STATEMENT | 2002-07-01 |
000714002590 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
960807002507 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
931027002112 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930308002806 | 1993-03-08 | BIENNIAL STATEMENT | 1992-07-01 |
C161612-5 | 1990-07-11 | CERTIFICATE OF INCORPORATION | 1990-07-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895292 | 0215000 | 1999-07-08 | NY AQUARIUM- BOARDWALK & W 8TH ST., BROOKLYN, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850643 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-01-10 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2000-01-05 |
Abatement Due Date | 2000-02-01 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State