Name: | BILTMORE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1996 (28 years ago) |
Entity Number: | 2087942 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-59 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-59 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
PETER VOYIATZIS | Chief Executive Officer | 23-59 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 2000-11-14 | Address | 103-72 52ND AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2000-11-14 | Address | 103-72 52ND AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2000-11-14 | Address | 103-72 52ND AVE 1ST FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021021002427 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001114002271 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981118002287 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961127000018 | 1996-11-27 | CERTIFICATE OF INCORPORATION | 1996-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302941430 | 0215000 | 2000-06-16 | 330 18TH STREET, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-10-25 |
Abatement Due Date | 2000-11-29 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2000-10-25 |
Abatement Due Date | 2000-11-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2000-10-25 |
Abatement Due Date | 2000-11-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State