Name: | TOTAL BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2055136 |
ZIP code: | 07036 |
County: | Kings |
Place of Formation: | New York |
Address: | 1540 WEST ELIZABETH AVE, LINDEN, NJ, United States, 07036 |
Principal Address: | 322 36TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1540 WEST ELIZABETH AVE, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
MARIE FABRIZIO | Chief Executive Officer | 322 36TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2009-06-15 | Address | 322 36TH ST, BROOKLYN, NY, 11232, 2504, USA (Type of address: Service of Process) |
1996-08-07 | 1998-08-17 | Address | 322 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143400 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090615000270 | 2009-06-15 | CERTIFICATE OF CHANGE | 2009-06-15 |
020813002446 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
980817002342 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960807000374 | 1996-08-07 | CERTIFICATE OF INCORPORATION | 1996-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312480783 | 0215000 | 2008-08-05 | 225 LIBERTY SREET, NEW YORK, NY, 10280 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102449949 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 II |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-01-26 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-01-26 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 VI |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-01-26 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 VII |
Issuance Date | 2009-01-12 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-01-26 |
Final Order | 2009-05-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State