Name: | FINAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2022159 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3343 WEBSTER AVENUE, BRONX, NY, United States, 10467 |
Principal Address: | 3343 WEBSTER AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3343 WEBSTER AVENUE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
LUIS FLORES | Chief Executive Officer | 3343 WEBSTER AVE, BRONX, NY, United States, 10467 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758139 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000424002406 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
981229002730 | 1998-12-29 | BIENNIAL STATEMENT | 1998-04-01 |
960422000293 | 1996-04-22 | CERTIFICATE OF INCORPORATION | 1996-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307662064 | 0216000 | 2004-11-30 | 1570 BATHGATE AVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Current Penalty | 700.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Current Penalty | 700.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Current Penalty | 1045.0 |
Initial Penalty | 1500.0 |
Nr Instances | 10 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261051 A03 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Current Penalty | 562.5 |
Initial Penalty | 1050.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Current Penalty | 562.5 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2004-12-22 |
Abatement Due Date | 2004-12-28 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State