Name: | A-1 ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Nov 2011 |
Entity Number: | 2589744 |
ZIP code: | 11721 |
County: | Kings |
Place of Formation: | New York |
Address: | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Principal Address: | 149-18 85TH ST, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA TURCHIO | Chief Executive Officer | 149-18 85TH ST, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
C/O BRUCE ROSEN | DOS Process Agent | 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111130000663 | 2011-11-30 | CERTIFICATE OF DISSOLUTION | 2011-11-30 |
050502002945 | 2005-05-02 | BIENNIAL STATEMENT | 2005-01-01 |
030204002599 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010103000646 | 2001-01-03 | CERTIFICATE OF INCORPORATION | 2001-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312497738 | 0215000 | 2008-08-28 | 310 WEST 75TH ST., NEW YORK, NY, 10028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2008-09-12 |
Abatement Due Date | 2008-09-17 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2008-09-12 |
Abatement Due Date | 2008-09-17 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2008-09-12 |
Abatement Due Date | 2008-09-22 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State