Name: | EURO GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2575941 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BECIR BALANCA | DOS Process Agent | 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
BECIR BALANCA | Chief Executive Officer | 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2006-11-13 | Address | 242 SANILAC ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2006-11-13 | Address | 242 SANILAC ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1869164 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
061113002476 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
050225002194 | 2005-02-25 | BIENNIAL STATEMENT | 2004-11-01 |
030123002261 | 2003-01-23 | BIENNIAL STATEMENT | 2002-11-01 |
001120000353 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309597656 | 0216000 | 2007-01-31 | 2077 DALY AVE, BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F04 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 F12 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01007A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01007B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-03-12 |
Abatement Due Date | 2007-03-15 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State