Name: | SLIM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1997 (28 years ago) |
Entity Number: | 2135969 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5518 AVE M, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5518 AVE M, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ERROL MATHIS | Chief Executive Officer | 5518 AVE M, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2003-04-22 | Address | 1341 EAST 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2003-04-22 | Address | 1341 EAST 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2003-04-22 | Address | 1341 EAST 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2000-07-17 | 2001-04-23 | Address | 1341 E 100TH ST, 1ST FL, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2001-04-23 | Address | 1341 E 100 ST, 1ST FL, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1997-04-22 | 2001-04-23 | Address | 1341 EAST 100TH STREET 1ST FLR, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050722002379 | 2005-07-22 | BIENNIAL STATEMENT | 2005-04-01 |
030422002388 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010423002516 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
000717002349 | 2000-07-17 | BIENNIAL STATEMENT | 1999-04-01 |
970422000615 | 1997-04-22 | CERTIFICATE OF INCORPORATION | 1997-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300598778 | 0215600 | 1998-09-09 | 156 WEST 164TH STREET, BRONX, NY, 10452 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200818474 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-10-14 |
Abatement Due Date | 1998-10-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State