Name: | ACTIVATOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1992 (32 years ago) |
Date of dissolution: | 27 Jan 1998 |
Entity Number: | 1685301 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-04 163RD STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PSYLLOS, CPA | DOS Process Agent | 41-04 163RD STREET, FLUSHING, NY, United States, 11358 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980127000075 | 1998-01-27 | CERTIFICATE OF DISSOLUTION | 1998-01-27 |
921207000169 | 1992-12-07 | CERTIFICATE OF INCORPORATION | 1992-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877287 | 0215600 | 1995-06-01 | 51-30 NORTHERN BLVD., L.I.C., NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902650274 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1995-06-23 |
Abatement Due Date | 1995-06-28 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Contest Date | 1995-07-19 |
Final Order | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1995-06-23 |
Abatement Due Date | 1995-06-28 |
Current Penalty | 400.0 |
Initial Penalty | 1500.0 |
Contest Date | 1995-07-19 |
Final Order | 1995-12-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1995-06-23 |
Abatement Due Date | 1995-06-28 |
Current Penalty | 400.0 |
Initial Penalty | 1500.0 |
Contest Date | 1995-07-19 |
Final Order | 1995-12-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State