Name: | TOPLINE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1934121 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 246 SIEGEL ST., BROOKLYN, NY, United States, 11206 |
Principal Address: | 246 SIEGEL ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 SIEGEL ST., BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JACOB JARMISH | Agent | 246 SIEGEL ST., BROOKLYN, NY, 11206 |
Name | Role | Address |
---|---|---|
JACOB YARMISH | Chief Executive Officer | 246 SEIGEL ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2003-10-06 | Address | 4429 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090602002150 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070612002162 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
031006000257 | 2003-10-06 | CERTIFICATE OF CHANGE | 2003-10-06 |
010606000087 | 2001-06-06 | ANNULMENT OF DISSOLUTION | 2001-06-06 |
DP-1454290 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950626000310 | 1995-06-26 | CERTIFICATE OF INCORPORATION | 1995-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309591766 | 0216000 | 2006-02-23 | 1618 BOSTON ROAD, BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202029310 |
Health | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-02-02 |
Emphasis | L: FALL |
Case Closed | 2006-05-10 |
Related Activity
Type | Complaint |
Activity Nr | 205700396 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-15 |
Current Penalty | 1000.0 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G03 IV |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-15 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-15 |
Current Penalty | 2000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 G03 IV |
Issuance Date | 2006-04-07 |
Abatement Due Date | 2006-04-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-01-27 |
Emphasis | S: CONSTRUCTION FATALITIES |
Case Closed | 2006-01-27 |
Related Activity
Type | Accident |
Activity Nr | 102031085 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1308976 | Employee Retirement Income Security Act (ERISA) | 2013-12-18 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL ASSOCIATI, |
Role | Plaintiff |
Name | TOPLINE CONTRACTING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-03-14 |
Termination Date | 2014-06-19 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | TOPLINE CONTRACTING, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State