Name: | ALBERT CONSTANTINE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1925 (100 years ago) |
Date of dissolution: | 30 Apr 2003 |
Entity Number: | 21271 |
ZIP code: | 10461 |
County: | New York |
Place of Formation: | New York |
Address: | 2050 EASTCHESTER RD, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2050 EASTCHESTER RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
GLENN DOCHERTY | Chief Executive Officer | 2050 EASTCHESTER RD, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-21 | 1995-05-01 | Address | 797 EAST 135TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1925-09-14 | 1974-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030430000845 | 2003-04-30 | CERTIFICATE OF DISSOLUTION | 2003-04-30 |
990920002830 | 1999-09-20 | BIENNIAL STATEMENT | 1999-09-01 |
970910002176 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950501002376 | 1995-05-01 | BIENNIAL STATEMENT | 1993-09-01 |
B729308-2 | 1989-01-13 | ASSUMED NAME CORP INITIAL FILING | 1989-01-13 |
A184068-7 | 1974-09-26 | CERTIFICATE OF AMENDMENT | 1974-09-26 |
DES6985 | 1934-11-21 | CERTIFICATE OF AMENDMENT | 1934-11-21 |
2637-114 | 1925-09-14 | CERTIFICATE OF INCORPORATION | 1925-09-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109113399 | 0215600 | 1991-09-23 | 2050 EASTCHESTER ROAD, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73035685 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-30 |
Current Penalty | 1625.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100213 C02 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100213 C03 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-10-24 |
Current Penalty | 1625.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100213 G03 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-10-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1992-03-16 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1992-03-16 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-18 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-18 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1991-10-16 |
Abatement Due Date | 1991-11-18 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State