Name: | T.J. CUTTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2257364 |
ZIP code: | 11691 |
County: | Kings |
Place of Formation: | New York |
Address: | 643 HICKSVILLE ROAD, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOEL KESSLER | DOS Process Agent | 643 HICKSVILLE ROAD, FAR ROCKAWAY, NY, United States, 11691 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1628849 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980507000573 | 1998-05-07 | CERTIFICATE OF INCORPORATION | 1998-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109894642 | 0215000 | 1999-05-20 | 254 36TH ST., 6TH FL., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902065291 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 L01 |
Issuance Date | 1999-06-28 |
Abatement Due Date | 1999-07-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1999-06-28 |
Abatement Due Date | 1999-07-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1999-06-28 |
Abatement Due Date | 1999-07-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1999-06-28 |
Abatement Due Date | 1999-07-07 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State