Name: | VILLA ALBA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2039431 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | DOEL SANTIAGO PRES, 2742 WEST 15TH ST, BROOKLYN, NY, United States, 11224 |
Principal Address: | 2742 WEST 15TH STREET, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-996-8084
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOEL SANTIAGO | Chief Executive Officer | 2742 WEST 15TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DOEL SANTIAGO PRES, 2742 WEST 15TH ST, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0952495-DCA | Inactive | Business | 2002-12-17 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 2009-11-18 | Address | 5304 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143339 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091118002610 | 2009-11-18 | BIENNIAL STATEMENT | 2008-06-01 |
960614000416 | 1996-06-14 | CERTIFICATE OF INCORPORATION | 1996-06-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
466891 | TRUSTFUNDHIC | INVOICED | 2011-08-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642949 | RENEWAL | INVOICED | 2011-08-03 | 100 | Home Improvement Contractor License Renewal Fee |
466892 | TRUSTFUNDHIC | INVOICED | 2009-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642955 | RENEWAL | INVOICED | 2009-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
466893 | TRUSTFUNDHIC | INVOICED | 2007-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642950 | RENEWAL | INVOICED | 2007-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
466894 | TRUSTFUNDHIC | INVOICED | 2005-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
642951 | RENEWAL | INVOICED | 2005-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
642952 | RENEWAL | INVOICED | 2003-01-14 | 125 | Home Improvement Contractor License Renewal Fee |
466902 | FINGERPRINT | INVOICED | 2002-12-17 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315433508 | 0215000 | 2011-03-04 | 2744 WEST 16TH ST., BROOKLYN, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314543091 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-05-19 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2011-04-03 |
Related Activity
Type | Referral |
Activity Nr | 202652376 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-10-22 |
Abatement Due Date | 2010-11-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2010-10-22 |
Abatement Due Date | 2010-11-03 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-10-22 |
Abatement Due Date | 2010-11-03 |
Current Penalty | 1025.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2010-10-22 |
Abatement Due Date | 2010-11-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State