Name: | MARKELLA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2155159 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-14 154TH ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-14 154TH ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
VASILIOS KOUBOULAS | Chief Executive Officer | 32-14 154TH ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2007-07-27 | Address | 20-16 127TH ST, COLLEGE POINT, NY, 11356, 2321, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2007-07-27 | Address | 21-23 47TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1999-11-02 | 2007-07-27 | Address | 20-16 127TH ST, COLLEGE POINT, NY, 11356, 2321, USA (Type of address: Service of Process) |
1997-06-20 | 1999-11-02 | Address | 21-76 36TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1760779 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
070727002951 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
991102002759 | 1999-11-02 | BIENNIAL STATEMENT | 1999-06-01 |
970620000021 | 1997-06-20 | CERTIFICATE OF INCORPORATION | 1997-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301004446 | 0213600 | 1998-11-10 | ROUTE 400, GIRDLE ROAD BRIDGE, ELMA, NY, 14059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201324043 |
Safety | Yes |
Type | Referral |
Activity Nr | 201331121 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1998-12-22 |
Abatement Due Date | 1998-12-28 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-10-20 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1998-10-20 |
Related Activity
Type | Complaint |
Activity Nr | 201323854 |
Safety | Yes |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State