Name: | BEST BRONX CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1992 (32 years ago) |
Date of dissolution: | 19 Sep 1996 |
Entity Number: | 1689800 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 665 SAGAMORE STREET, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOWEN | Chief Executive Officer | 114 LAWRENCE PARK TERRACE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 665 SAGAMORE STREET, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1994-02-07 | Address | 3301 LACONIA AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960919000035 | 1996-09-19 | CERTIFICATE OF DISSOLUTION | 1996-09-19 |
940207002110 | 1994-02-07 | BIENNIAL STATEMENT | 1993-12-01 |
921228000203 | 1992-12-28 | CERTIFICATE OF INCORPORATION | 1992-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106721178 | 0216000 | 1995-02-22 | COLONIAL AND WOLF'S LANE, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1995-05-15 |
Abatement Due Date | 1995-05-18 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1995-05-15 |
Abatement Due Date | 1995-05-18 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1995-05-15 |
Abatement Due Date | 1995-05-18 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1995-04-17 |
Abatement Due Date | 1995-04-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State