Name: | B & M FLOORING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1539678 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2918 HARRINGTON AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 51 DAVENPORT ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2918 HARRINGTON AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
TONY TRISCARI | Chief Executive Officer | 51 DAVENPORT ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-11 | 1993-10-26 | Address | 2918 HARRINGTON AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935179 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070425003021 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050725002713 | 2005-07-25 | BIENNIAL STATEMENT | 2005-04-01 |
030424002781 | 2003-04-24 | BIENNIAL STATEMENT | 2003-04-01 |
931026002949 | 1993-10-26 | BIENNIAL STATEMENT | 1993-04-01 |
910411000394 | 1991-04-11 | CERTIFICATE OF INCORPORATION | 1991-04-11 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-6824 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2011-04-13 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308278837 | 0215000 | 2004-11-29 | HART ST., PULASKI ST., & MARCUS GARVEY HOMES, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205199029 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-01-20 |
Emphasis | L: FALL |
Case Closed | 2004-06-04 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2004-02-03 |
Abatement Due Date | 2004-02-06 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-02-03 |
Abatement Due Date | 2004-02-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2004-02-03 |
Abatement Due Date | 2004-02-06 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2004-02-03 |
Abatement Due Date | 2004-02-06 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State