Name: | AVLIS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1965 (60 years ago) |
Entity Number: | 183112 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FIXLER | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C193143-2 | 1992-10-21 | ASSUMED NAME CORP INITIAL FILING | 1992-10-21 |
474131 | 1965-01-08 | CERTIFICATE OF INCORPORATION | 1965-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101499317 | 0214700 | 1989-05-22 | HOFSTRA UNIVERSITY RECREATION BLDG., UNIONDALE, NY, 11553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-15 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 09 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-17 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-06-17 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-08-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-08-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-08-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-06-14 |
Abatement Due Date | 1989-08-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State