Name: | POWER PLUS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2432163 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | JAMES RODRIGUEZ, 64 WEST 4TH STREET, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES RODRIGUEZ, 64 WEST 4TH STREET, MOUNT VERNON, NY, United States, 10550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1665923 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991025000037 | 1999-10-25 | CERTIFICATE OF INCORPORATION | 1999-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302809702 | 0216000 | 2001-02-14 | 4344 BAYCHESTER AVE., BRONX, NY, 10470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-03-27 |
Abatement Due Date | 2001-03-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State