Name: | UPRITE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1965 (60 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 185016 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 134-24 218TH ST., SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UPRITE CONSTRUCTION CO., INC. | DOS Process Agent | 134-24 218TH ST., SPRINGFIELD GARDENS, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C190817-2 | 1992-07-29 | ASSUMED NAME CORP INITIAL FILING | 1992-07-29 |
DP-589548 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
484423 | 1965-03-03 | CERTIFICATE OF INCORPORATION | 1965-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12115705 | 0235500 | 1976-04-28 | NELSON AVE, Peekskill, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D02 |
Issuance Date | 1976-05-20 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1976-05-20 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1976-05-20 |
Abatement Due Date | 1976-05-25 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1976-05-20 |
Abatement Due Date | 1976-05-25 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State