Search icon

TOPLINE CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 SIEGEL ST., BROOKLYN, NY, United States, 11206

Agent

Name Role Address
JACOB JARMISH Agent 246 SIEGEL ST., BROOKLYN, NY, 11206

Chief Executive Officer

Name Role Address
JACOB YARMISH Chief Executive Officer 246 SEIGEL ST, BROOKLYN, NY, United States, 11206

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591766 0216000 2006-02-23 1618 BOSTON ROAD, BRONX, NY, 10460
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-02-23
Case Closed 2006-06-12

Related Activity

Type Referral
Activity Nr 202029310
Health Yes
309653525 0215000 2006-02-02 314 PACIFIC ST, PS 361, BROOKLYN, NY, 11201
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
307669770 0216000 2005-12-16 1618 BOSTON ROAD, BRONX, NY, 10460
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308976 Employee Retirement Income Security Act (ERISA) 2013-12-18 default
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 other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-18
Termination Date 2017-09-26
Date Issue Joined 2015-06-15
Section 1132
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATI,
Role Plaintiff
Name TOPLINE CONTRACTING, INC.
Role Defendant
1401798 Employee Retirement Income Security Act (ERISA) 2014-03-14 default
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