Name: | BMB INSTALLATIONS OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1997 (27 years ago) |
Date of dissolution: | 20 Jun 2002 |
Entity Number: | 2195148 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 LEE AVE., STE, 136, BROOKLYN, NY, United States, 11211 |
Principal Address: | 199 LEE AVE, STE 136, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M BREUER | Chief Executive Officer | 266 HEWES ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 LEE AVE., STE, 136, BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020620000900 | 2002-06-20 | CERTIFICATE OF DISSOLUTION | 2002-06-20 |
011106002778 | 2001-11-06 | BIENNIAL STATEMENT | 2001-10-01 |
000112002698 | 2000-01-12 | BIENNIAL STATEMENT | 1999-10-01 |
971031000375 | 1997-10-31 | CERTIFICATE OF INCORPORATION | 1997-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313236564 | 0215000 | 2009-05-06 | 200-210 WALLABOUT STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313138976 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-24 |
Final Order | 2009-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-24 |
Final Order | 2009-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-01 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-09-24 |
Final Order | 2009-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-08-20 |
Abatement Due Date | 2009-09-09 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Contest Date | 2009-09-24 |
Final Order | 2009-11-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State