Name: | AM-PAK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1997 (28 years ago) |
Date of dissolution: | 02 Jul 2007 |
Entity Number: | 2146515 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2318 WEST 11TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2318 WEST 11TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
AHMED SHARIF | Chief Executive Officer | 2318 WEST 11 ST, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2003-06-05 | Address | 1427 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-06-05 | Address | 1427 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1997-05-23 | 2003-06-05 | Address | 1427 42ND ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070702000016 | 2007-07-02 | CERTIFICATE OF DISSOLUTION | 2007-07-02 |
050714002544 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030605002441 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010517002308 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
970523000251 | 1997-05-23 | CERTIFICATE OF INCORPORATION | 1997-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300982501 | 0213400 | 1998-08-06 | 135 VANDERBILT AVENUE, STATEN ISLAND, NY, 10304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G03 |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-08-18 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G03 I |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-08-18 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-08-18 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 D |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-08-18 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-09-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-09-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1998-08-13 |
Abatement Due Date | 1998-09-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State