Search icon

CANADIAN ARCTIC BUILDERS CORP.

Company Details

Name: CANADIAN ARCTIC BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2624538
ZIP code: 11691
County: Kings
Place of Formation: New York
Address: 585 BEACH 43RD ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVTAR SINGH Chief Executive Officer 585 BEACH 43RD ST, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
AVTAR SINGH DOS Process Agent 585 BEACH 43RD ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2003-11-17 2005-04-19 Address 585 BEACH 43RD ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2003-11-17 2005-04-19 Address 585 BEACH 43RD ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2003-04-18 2003-11-17 Address 664 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-04-18 2003-11-17 Address 664 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2003-04-18 2005-04-19 Address 664 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146263 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050419002257 2005-04-19 BIENNIAL STATEMENT 2005-04-01
031117002180 2003-11-17 AMENDMENT TO BIENNIAL STATEMENT 2003-04-01
030418002274 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010404000710 2001-04-04 CERTIFICATE OF INCORPORATION 2001-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-12
Type:
FollowUp
Address:
109-111 RUTLEDGE STREET, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-04
Type:
Planned
Address:
109-111 RUTLEDGE STREET, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State