Search icon

WILD FLOWER ESTATES DEVELOPERS, INC.

Company Details

Name: WILD FLOWER ESTATES DEVELOPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1997 (27 years ago)
Date of dissolution: 22 Mar 2012
Entity Number: 2205910
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Principal Address: 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Address: C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALP BAYSAL Chief Executive Officer 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-12-02 2010-12-06 Address C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-01-26 2010-12-02 Address 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, 7014, USA (Type of address: Chief Executive Officer)
2000-01-20 2004-01-26 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2000-01-20 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-01-20 2010-12-02 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1997-12-08 2000-01-20 Address 18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322000605 2012-03-22 CERTIFICATE OF TERMINATION 2012-03-22
120117002534 2012-01-17 BIENNIAL STATEMENT 2011-12-01
101206000906 2010-12-06 CERTIFICATE OF CHANGE 2010-12-06
101202002573 2010-12-02 BIENNIAL STATEMENT 2009-12-01
040126002669 2004-01-26 BIENNIAL STATEMENT 2003-12-01
020109002318 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000120002078 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971208000113 1997-12-08 APPLICATION OF AUTHORITY 1997-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531107 0215600 2001-07-19 168-11 POWELLS COVE BLVD, BEECHHURST, NY, 11357
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-07-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-13

Related Activity

Type Referral
Activity Nr 200832145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-09-25
Abatement Due Date 2001-09-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 III
Issuance Date 2001-08-25
Abatement Due Date 2001-08-30
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2001-09-25
Abatement Due Date 2001-10-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2001-09-25
Abatement Due Date 2001-10-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State