Search icon

CGS BUILDERS INC.

Company Details

Name: CGS BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2639654
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE, UNIT 229, BROOKLYN, NY, United States, 11205
Principal Address: C/O FREEPORT CONSTRUCTION, BROOKLYN NAVY YARD #664, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE, UNIT 229, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
CHESKEL SCHWIMMER Chief Executive Officer C/O FREEPORT CONSTRUCTION, BROOKLYN NAVY YARD #664, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2001-05-16 2022-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-16 2008-07-28 Address 275 MADISON AVE., 11TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1820957 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080728000292 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28
030714002543 2003-07-14 BIENNIAL STATEMENT 2003-05-01
010516000563 2001-05-16 CERTIFICATE OF INCORPORATION 2001-05-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-12
Type:
Planned
Address:
407 BERRY STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State