Search icon

BRONX STAIR & RAILING CO. INC.

Company Details

Name: BRONX STAIR & RAILING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1620540
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 1085 FRANKLIN AVENUE, BRONX, NY, United States, 10456
Principal Address: 13 JEROME DRIVE, GLENCOVE, NY, United States, 11542

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1085 FRANKLIN AVENUE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
IKE PAPPAS Chief Executive Officer 215-41 23RD ROAD, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
0892114-DCA Inactive Business 1997-04-04 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1532579 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930615002698 1993-06-15 BIENNIAL STATEMENT 1993-03-01
920313000214 1992-03-13 CERTIFICATE OF INCORPORATION 1992-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1388508 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388514 RENEWAL INVOICED 2005-05-13 100 Home Improvement Contractor License Renewal Fee
1388509 TRUSTFUNDHIC INVOICED 2002-10-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
1388515 RENEWAL INVOICED 2002-10-30 125 Home Improvement Contractor License Renewal Fee
1388510 TRUSTFUNDHIC INVOICED 2001-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388511 TRUSTFUNDHIC INVOICED 1999-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388516 RENEWAL INVOICED 1999-01-04 100 Home Improvement Contractor License Renewal Fee
1388513 RENEWAL INVOICED 1997-04-16 100 Home Improvement Contractor License Renewal Fee
1388507 TRUSTFUNDHIC INVOICED 1997-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1388512 FINGERPRINT INVOICED 1997-04-14 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109950576 0215600 1997-08-22 1085 FRANKLIN AVE., BRONX, NY, 10456
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-08-22
Case Closed 1997-08-25

Related Activity

Type Inspection
Activity Nr 300594801
300594801 0215600 1997-02-14 1085 FRANKLIN AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-03-07
Case Closed 1998-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-04-18
Abatement Due Date 1997-06-05
Nr Instances 1
Nr Exposed 5
Gravity 01
17879636 0215600 1989-06-08 1085 FRANKLIN AVE., BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State