Name: | CJS BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1935930 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-11 153RD AVENUE, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-11 153RD AVENUE, HOWARD BEACH, NY, United States, 11414 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422761 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950703000040 | 1995-07-03 | CERTIFICATE OF INCORPORATION | 1995-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108683608 | 0215600 | 1997-04-30 | 690 EAST 147TH STREET, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Contest Date | 1997-06-06 |
Final Order | 1997-10-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State