Name: | MIZRAH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 12 Aug 2013 |
Entity Number: | 2615327 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Principal Address: | 150-10 78TH AVE, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-10 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
IZYA MATAT | Chief Executive Officer | 150-10 78TH AVE, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2011-05-05 | Address | 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Chief Executive Officer) |
2007-05-23 | 2011-05-05 | Address | 150-10 78TH AVE, FLUSHING, NY, 11567, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2011-05-05 | Address | 150-10 78 AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2001-03-13 | 2006-05-16 | Address | 92-29 QUEENS BLVD, OFFICE #11, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130812000092 | 2013-08-12 | CERTIFICATE OF DISSOLUTION | 2013-08-12 |
130426002042 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110505002229 | 2011-05-05 | BIENNIAL STATEMENT | 2011-03-01 |
090407003062 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
070523002943 | 2007-05-23 | BIENNIAL STATEMENT | 2007-03-01 |
060516001077 | 2006-05-16 | CERTIFICATE OF CHANGE | 2006-05-16 |
010313000109 | 2001-03-13 | CERTIFICATE OF INCORPORATION | 2001-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313432478 | 0215600 | 2011-10-18 | 181-19 KILDARE ROAD, JAMAICA ESTATES, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837383 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-06 |
Current Penalty | 500.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2012-01-12 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 C02 II |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-06 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-06 |
Current Penalty | 500.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2011-12-01 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2012-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-11-28 |
Abatement Due Date | 2012-01-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State