Name: | BROTHERS INSULATION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1965 (60 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 185176 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ANTHONY GRGAS | Chief Executive Officer | 37-20 58TH STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1965-03-09 | 1995-07-17 | Address | 28-08 47TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245729 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050506002795 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030311002511 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010320002402 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990311002473 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970424002076 | 1997-04-24 | BIENNIAL STATEMENT | 1997-03-01 |
950717002149 | 1995-07-17 | BIENNIAL STATEMENT | 1994-03-01 |
C194831-2 | 1992-12-14 | ASSUMED NAME CORP INITIAL FILING | 1992-12-14 |
485292 | 1965-03-09 | CERTIFICATE OF INCORPORATION | 1965-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106938152 | 0213400 | 1992-10-09 | 2800 VICTORY BLVD. (LIBRARY BLDG.), STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1992-10-30 |
Abatement Due Date | 1992-11-04 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1992-10-30 |
Abatement Due Date | 1992-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19261053 B09 |
Issuance Date | 1992-10-30 |
Abatement Due Date | 1992-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-04-14 |
Case Closed | 1988-10-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-16 |
Current Penalty | 125.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-15 |
Current Penalty | 135.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-15 |
Current Penalty | 135.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E06 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-15 |
Current Penalty | 135.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-15 |
Current Penalty | 135.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1988-05-12 |
Abatement Due Date | 1988-05-15 |
Current Penalty | 135.0 |
Initial Penalty | 200.0 |
Contest Date | 1988-05-25 |
Final Order | 1988-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State