Name: | SOLUTION CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1996 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2083946 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 51 MACDOUGUAL STREET, STE. 4D, NEW YORK, NY, United States, 10012 |
Principal Address: | 164 THOMPSON ST #4, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MACDOUGUAL STREET, STE. 4D, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CHRIS MICHALSKI | Chief Executive Officer | 51 MACDOUGUAL STREET, STE. 4D, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2003-01-14 | Address | 51 MACDOUGUAL STREET, STE. 4D, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1996-11-13 | 1998-11-13 | Address | 352 7TH AVENUE SUITE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1759218 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030114002701 | 2003-01-14 | BIENNIAL STATEMENT | 2002-11-01 |
981113002316 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
961113000353 | 1996-11-13 | CERTIFICATE OF INCORPORATION | 1996-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302942578 | 0215000 | 2000-09-18 | 415 ATLANTIC AVE, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200855906 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2000-09-22 |
Abatement Due Date | 2000-09-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2000-09-22 |
Abatement Due Date | 2000-09-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2000-09-22 |
Abatement Due Date | 2000-09-27 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State