Name: | NAMAR CONTRACTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1672903 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 109 WINANT STREET, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% GOODMAN MIZRACH & COMPANY CPA'S PC | DOS Process Agent | 1688 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JEROME BRESNICK | Chief Executive Officer | 109 WINANT STREET, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-15 | 1994-01-03 | Address | 109 WINANT STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1308263 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940103002652 | 1994-01-03 | BIENNIAL STATEMENT | 1993-10-01 |
921015000171 | 1992-10-15 | CERTIFICATE OF INCORPORATION | 1992-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300595949 | 0215600 | 1997-06-05 | 1002 E. 172ND STREET, BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200830636 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 A03 I |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 1997-07-31 |
Abatement Due Date | 1997-08-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State