Name: | A & A CIBCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1997 (28 years ago) |
Date of dissolution: | 20 Sep 2000 |
Entity Number: | 2124569 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 MARINE AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRE KRAVTCHOUK | Chief Executive Officer | 28 MARINE AVE, 5B, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ALEXANDREW KRAVTCHOUK | DOS Process Agent | 28 MARINE AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-19 | 1999-06-03 | Address | 28 MARINE AVENUE #5B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000920000456 | 2000-09-20 | CERTIFICATE OF DISSOLUTION | 2000-09-20 |
990603002598 | 1999-06-03 | BIENNIAL STATEMENT | 1999-03-01 |
970416000454 | 1997-04-16 | CERTIFICATE OF AMENDMENT | 1997-04-16 |
970319000501 | 1997-03-19 | CERTIFICATE OF INCORPORATION | 1997-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306442112 | 0215000 | 2003-04-28 | 586 PRESIDENT STREET, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202391256 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260756 A01 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-05-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2003-05-12 |
Abatement Due Date | 2003-05-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2003-07-02 |
Abatement Due Date | 2003-07-15 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State