Name: | 135TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2241390 |
ZIP code: | 10543 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 WELL HOUSE LN, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WELL HOUSE LN, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
RONALD LETIZIA | Chief Executive Officer | 2 WELL HOUSE LN, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2008-03-18 | Address | 21-33 30TH DRIVE, ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838828 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080318002796 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
980323000326 | 1998-03-23 | CERTIFICATE OF INCORPORATION | 1998-03-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2008-11-01 | No data | FOOTHILL AVENUE, FROM STREET 197 STREET TO STREET DEAD END | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new s/w constructed |
2008-11-01 | No data | HILLSIDE AVENUE, FROM STREET 196 STREET TO STREET 197 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | builder paving done |
2007-07-13 | No data | LELAND AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309593333 | 0216000 | 2006-05-03 | 5-13 PEARL STREET, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-05-11 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-05-11 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 L01 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-05-11 |
Current Penalty | 900.0 |
Initial Penalty | 1050.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-05-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2006-05-08 |
Abatement Due Date | 2006-05-11 |
Current Penalty | 700.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State