Name: | AIM CONSTRUCTION & CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1804552 |
ZIP code: | 11001 |
County: | Kings |
Place of Formation: | New York |
Address: | 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IQBAL AHMAD | Chief Executive Officer | 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249-02 JERICHO TPKE, STE 205, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2002-03-18 | Address | 129 13TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2002-03-18 | Address | 129 13TH ST, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2000-04-04 | Address | 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2000-04-04 | Address | 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2002-03-18 | Address | 129 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1994-03-18 | 1996-05-15 | Address | 1432 WEST FIFTH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1689766 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020318002776 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000404002509 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980406002128 | 1998-04-06 | BIENNIAL STATEMENT | 1998-03-01 |
960515002678 | 1996-05-15 | BIENNIAL STATEMENT | 1996-03-01 |
940318000128 | 1994-03-18 | CERTIFICATE OF INCORPORATION | 1994-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300530433 | 0213100 | 1997-10-01 | GRANT BARRACKS, WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200741312 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1997-10-16 |
Abatement Due Date | 1997-10-21 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1996-02-05 |
Case Closed | 1996-02-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State