Search icon

BROOKLYN FLOOR, INC.

Company Details

Name: BROOKLYN FLOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2001 (24 years ago)
Date of dissolution: 03 Dec 2004
Entity Number: 2589095
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 95 LYMAN PL, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 LYMAN PL, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
RADION SKUTELSKY Chief Executive Officer 95 LYMAN PL, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2001-01-02 2003-01-08 Address 95 LYMAN PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041203000801 2004-12-03 CERTIFICATE OF DISSOLUTION 2004-12-03
030108002829 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010102000536 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306999509 0215000 2004-03-04 60 BROADWAY, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Emphasis L: CONSTLOC
Case Closed 2004-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State