Name: | STRATEGIC CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 14 Dec 2005 |
Entity Number: | 2607459 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 545 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PROJECT CONTROL GROUP, INC. | DOS Process Agent | 545 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051214000860 | 2005-12-14 | ARTICLES OF DISSOLUTION | 2005-12-14 |
050308002413 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030129002402 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010524000508 | 2001-05-24 | AFFIDAVIT OF PUBLICATION | 2001-05-24 |
010524000512 | 2001-05-24 | AFFIDAVIT OF PUBLICATION | 2001-05-24 |
010220000186 | 2001-02-20 | ARTICLES OF ORGANIZATION | 2001-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300622479 | 0215000 | 1999-11-10 | 167 CLERMONT AVENUE, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202858932 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2000-03-08 |
Abatement Due Date | 2000-03-13 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A07 |
Issuance Date | 2000-03-08 |
Abatement Due Date | 2000-03-13 |
Current Penalty | 560.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2000-03-08 |
Abatement Due Date | 2000-04-03 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2000-03-08 |
Abatement Due Date | 2000-04-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2000-03-08 |
Abatement Due Date | 2000-04-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State