Name: | U.S. HOUSING MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1754271 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 319 BEACH 98TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 BEACH 98TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
DAVID LICHTENSTEIN | Chief Executive Officer | 319 BEACH 98TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 1995-11-09 | Address | 4618 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970926002196 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
DP-1350473 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
951109002160 | 1995-11-09 | BIENNIAL STATEMENT | 1995-09-01 |
930902000367 | 1993-09-02 | CERTIFICATE OF INCORPORATION | 1993-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113932909 | 0215600 | 1993-06-25 | 319 BEACH 98TH STREET, ROCKAWAY PARK, NY, 11694 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901982090 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-22 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State