Name: | REPUBLIC CONSTRUCTION & MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2023944 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 8111 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 183 GELSTON AVE, APT D7, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AZAM ALI CHAUDHRY | DOS Process Agent | 8111 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
AZAM ALI CHAUDHRY | Chief Executive Officer | 8111 7TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-26 | 2000-05-17 | Address | 8111 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1611857 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000517002692 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
960426000325 | 1996-04-26 | CERTIFICATE OF INCORPORATION | 1996-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895078 | 0215000 | 1999-06-23 | 30 E.125TH ST., NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200854354 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Initial Penalty | 1500.0 |
Contest Date | 1999-11-15 |
Final Order | 2000-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Initial Penalty | 1500.0 |
Contest Date | 1999-11-15 |
Final Order | 2000-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 X |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Initial Penalty | 1500.0 |
Contest Date | 1999-11-15 |
Final Order | 2000-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State