Name: | B.R.S. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1962 (63 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 149063 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 5-38 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-38 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ABRAHAM GOLDBERG | Chief Executive Officer | 5-38 46TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1962-07-06 | 1995-07-17 | Address | 34-09 45TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020201000718 | 2002-02-01 | CERTIFICATE OF DISSOLUTION | 2002-02-01 |
000707002209 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
980626002028 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
950717002463 | 1995-07-17 | BIENNIAL STATEMENT | 1993-07-01 |
C021182-2 | 1989-06-12 | ASSUMED NAME CORP INITIAL FILING | 1989-06-12 |
333817 | 1962-07-06 | CERTIFICATE OF INCORPORATION | 1962-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11809035 | 0215000 | 1983-08-17 | 180 MAIDEN LANE, New York -Richmond, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-08-25 |
Abatement Due Date | 1983-08-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 F |
Issuance Date | 1983-08-25 |
Abatement Due Date | 1983-08-28 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1983-08-25 |
Abatement Due Date | 1983-08-28 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1983-08-25 |
Abatement Due Date | 1983-08-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State