Search icon

FINIX U.S.A. CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINIX U.S.A. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2001 (24 years ago)
Date of dissolution: 03 Mar 2022
Entity Number: 2661631
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2945 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2945 BRIGHTON 1ST ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2945 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MIKHAIL PUSTILNIK Chief Executive Officer 2935 BRIGHTON 1ST ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-02-17 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-30 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-26 2022-03-03 Address 2935 BRIGHTON 1ST ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220303001151 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
131107006866 2013-11-07 BIENNIAL STATEMENT 2013-07-01
110823002689 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090915002213 2009-09-15 BIENNIAL STATEMENT 2009-07-01
050926002575 2005-09-26 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-15
Type:
FollowUp
Address:
230 AMHERST ST., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-01
Type:
Planned
Address:
155 DOVER STREET, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-01
Type:
Planned
Address:
230 AMHERST ST., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-22
Type:
FollowUp
Address:
2674 EAST 29TH ST., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-22
Type:
Planned
Address:
2674 EAST 29TH ST., BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State