Name: | ABSOLUTE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 06 Oct 2008 |
Entity Number: | 1811495 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 EAST 4TH STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 59 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 EAST 4TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
DAVID JENKINS | Chief Executive Officer | 59 EAST 4TH ST, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-29 | 2000-06-27 | Address | 59 EAST 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1998-07-29 | 2000-06-27 | Address | 59 EAST 4TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081006000334 | 2008-10-06 | CERTIFICATE OF DISSOLUTION | 2008-10-06 |
060512000981 | 2006-05-12 | ANNULMENT OF DISSOLUTION | 2006-05-12 |
DP-1636426 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000627002267 | 2000-06-27 | BIENNIAL STATEMENT | 2000-04-01 |
980729002378 | 1998-07-29 | BIENNIAL STATEMENT | 1998-04-01 |
940412000351 | 1994-04-12 | CERTIFICATE OF INCORPORATION | 1994-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944582 | 0215000 | 2000-12-19 | 1743 CONEY ISLAND AVE., BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-01-03 |
Abatement Due Date | 2001-02-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2001-01-03 |
Abatement Due Date | 2001-01-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-01-03 |
Abatement Due Date | 2001-02-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-09-11 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 2003-05-20 |
Related Activity
Type | Referral |
Activity Nr | 200855856 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2000-09-18 |
Abatement Due Date | 2000-09-26 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 L01 |
Issuance Date | 2000-09-18 |
Abatement Due Date | 2000-09-26 |
Current Penalty | 250.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-09-18 |
Abatement Due Date | 2000-09-19 |
Current Penalty | 4000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1309782 | Intrastate Non-Hazmat | 2004-12-06 | - | - | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State