Name: | B. E. WINDOWS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 17 Apr 2017 |
Entity Number: | 1843816 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NOCHE, 1604 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1604 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID EMIL | Chief Executive Officer | C/O NOCHE, 1604 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NOCHE, 1604 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2002-08-13 | Address | WINDOWS ON THE WORLD, 1 WTC, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2000-08-21 | Address | WINDOWS ON THE WORLD, ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2002-08-13 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, 0202, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2002-08-13 | Address | ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, 0202, USA (Type of address: Service of Process) |
1994-08-12 | 1996-08-20 | Address | ATT:LARRY LOEB, ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417000216 | 2017-04-17 | CERTIFICATE OF DISSOLUTION | 2017-04-17 |
040924002272 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
020813002636 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000821002491 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980811002289 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960820002024 | 1996-08-20 | BIENNIAL STATEMENT | 1996-08-01 |
940812000125 | 1994-08-12 | CERTIFICATE OF INCORPORATION | 1994-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300618485 | 0215000 | 1998-08-10 | 1 WORLD TRADE CENTER 106TH FLOOR, NEW YORK, NY, 10048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200842250 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 1998-10-02 |
Abatement Due Date | 1998-10-20 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1998-10-02 |
Abatement Due Date | 1998-11-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1998-10-02 |
Abatement Due Date | 1998-10-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State