Name: | BFC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1643616 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 325 GOLD ST., 7TH FL., BROOKLYN, NY, United States, 11201 |
Principal Address: | 2226 FIRST AVE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A CAPOCCIA | Chief Executive Officer | 2226 FIRST AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 GOLD ST., 7TH FL., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2007-07-18 | Address | 2226 FIRST AVE, NEW YORK, NY, 10029, 2307, USA (Type of address: Service of Process) |
1993-06-24 | 2002-05-14 | Address | 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2002-05-14 | Address | 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2002-05-14 | Address | 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1992-06-12 | 1993-06-24 | Address | 275 MADISON AVENUE 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748083 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070718000079 | 2007-07-18 | CERTIFICATE OF CHANGE | 2007-07-18 |
040712002108 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020514002747 | 2002-05-14 | BIENNIAL STATEMENT | 2002-06-01 |
980911002203 | 1998-09-11 | BIENNIAL STATEMENT | 1998-06-01 |
930624002187 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
920612000049 | 1992-06-12 | CERTIFICATE OF INCORPORATION | 1992-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102908506 | 0215000 | 1997-03-12 | 535-545 13TH STREET, NEW YORK, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-05-23 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-05-23 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-05-23 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-04-11 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-04-11 |
Nr Instances | 2 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-04-11 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-04-11 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 I |
Issuance Date | 1997-04-08 |
Abatement Due Date | 1997-04-11 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State