Search icon

135TH STREET REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WELL HOUSE LN, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
RONALD LETIZIA Chief Executive Officer 2 WELL HOUSE LN, MAMARONECK, NY, United States, 10543

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593333 0216000 2006-05-03 5-13 PEARL STREET, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-05
Emphasis L: FALL
Case Closed 2006-08-09

Violation Items

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