Name: | BEST LUMBER & MILLWORK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1963 (61 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 162251 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Address: | 261 B'WAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN B SCHUTZER | DOS Process Agent | 261 B'WAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111021064 | 2011-10-21 | ASSUMED NAME CORP AMENDMENT | 2011-10-21 |
DP-786431 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
C193552-2 | 1992-11-03 | ASSUMED NAME CORP INITIAL FILING | 1992-11-03 |
411332 | 1963-12-20 | CERTIFICATE OF INCORPORATION | 1963-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11846516 | 0215600 | 1976-02-05 | 141-55 SPRINGFIELD BLVD, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11846318 | 0215600 | 1975-12-11 | 141-55 SPRINGFIELD BLVD, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 C01 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-27 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State