Search icon

N/S SITE SERVICES, INC.

Company Details

Name: N/S SITE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1998 (27 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 2225501
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1170 BRIGHTON BEACH AVE, 6-C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAVA AZHAZHA Chief Executive Officer 1170 BRIGHTON BEACH AVE, 6-C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BRIGHTON BEACH AVE, 6-C, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1998-02-05 2000-03-14 Address 1170 BRIGHTON BEACH AV, APT #6-C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000716 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
140422002189 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120507002616 2012-05-07 BIENNIAL STATEMENT 2012-02-01
100413003343 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080206002800 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060302002138 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040205002082 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020208002130 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000314002632 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980205000171 1998-02-05 CERTIFICATE OF INCORPORATION 1998-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306997156 0215000 2004-01-13 123 GRAND STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-20
Emphasis L: CONSTLOC
Case Closed 2004-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 4
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-01-21
Abatement Due Date 2004-01-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State