Name: | LEXUS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1641745 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-50 FIRST STREET, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27-50 FIRST STREET, LONG ISLAND CITY, NY, United States, 11102 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413833 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
920605000029 | 1992-06-05 | CERTIFICATE OF INCORPORATION | 1992-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102908480 | 0215000 | 1997-02-25 | 155-157 FRANKLIN STREET, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79341061 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1997-03-12 |
Abatement Due Date | 1997-03-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State