Search icon

156 THIRD CORPORATION

Company Details

Name: 156 THIRD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 21 Nov 2003
Entity Number: 1546584
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, ROOM 1116, NEW YORK, NY, United States, 10007
Principal Address: 81-83 FRANKLIN ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK YOUDEEM Chief Executive Officer 81-83 FRANKLIN ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PARK PLACE, ROOM 1116, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1991-05-09 1992-11-18 Address 11 PARK PLACE - ROOM 1116, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031121000007 2003-11-21 CERTIFICATE OF DISSOLUTION 2003-11-21
010618002415 2001-06-18 BIENNIAL STATEMENT 2001-05-01
990630002266 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970528002244 1997-05-28 BIENNIAL STATEMENT 1997-05-01
000051003155 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921118003050 1992-11-18 BIENNIAL STATEMENT 1992-05-01
910509000049 1991-05-09 CERTIFICATE OF INCORPORATION 1991-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762800 0215600 1991-08-23 3033-3045 THIRD AVENUE, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-23
Emphasis N: TRENCH
Case Closed 1992-01-15

Related Activity

Type Referral
Activity Nr 901349167
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1991-09-12
Abatement Due Date 1991-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State