Name: | TOP LINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 02 Sep 1998 |
Entity Number: | 2102035 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 37 WALNUT HILL DRIVE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MONTI | Agent | 37 WALNUT HILL DRIVE, SPENCERPORT, NY, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WALNUT HILL DRIVE, SPENCERPORT, NY, United States, 14559 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980902000064 | 1998-09-02 | CERTIFICATE OF DISSOLUTION | 1998-09-02 |
970114000151 | 1997-01-14 | CERTIFICATE OF INCORPORATION | 1997-01-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
114952 | PL VIO | INVOICED | 2010-02-12 | 21700 | PL - Padlock Violation |
114953 | APPEAL | INVOICED | 2009-08-04 | 25 | Appeal Filing Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307609743 | 0215600 | 2007-06-12 | 61-30 157TH STREET, FLUSHING, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834471 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-18 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-10-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-10-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-10-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State