-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
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