Name: | ELITE CONSTRUCTION OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2537849 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 75-11C ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421 |
Address: | 75-11C ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT BROZEK | Chief Executive Officer | 75-11C ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-11C ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1769749 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020807002415 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
001116000162 | 2000-11-16 | CERTIFICATE OF AMENDMENT | 2000-11-16 |
000801000598 | 2000-08-01 | CERTIFICATE OF INCORPORATION | 2000-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303533301 | 0215600 | 2002-07-08 | CORNER OF 150 RD & 95TH STREET, OZONE PARK, NY, 11417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203821533 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2002-08-12 |
Abatement Due Date | 2002-09-27 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2002-08-12 |
Abatement Due Date | 2002-08-20 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State