Name: | 176 BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2001 (23 years ago) |
Date of dissolution: | 13 Jul 2007 |
Entity Number: | 2711882 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 198-05 EPSOM CT, HOLLISWOOD, NY, United States, 11432 |
Principal Address: | 73-03 125TH ST, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM LEVY | Chief Executive Officer | 198-05 EPSOM COURSE, HOLLISWOOD, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198-05 EPSOM CT, HOLLISWOOD, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070713000808 | 2007-07-13 | CERTIFICATE OF DISSOLUTION | 2007-07-13 |
031119002324 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
011224000238 | 2001-12-24 | CERTIFICATE OF INCORPORATION | 2001-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427080 | 0215600 | 2010-04-01 | 198-05 EPSOM COURSE, JAMAICA, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836039 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-08-27 |
Abatement Due Date | 2010-09-01 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-08-27 |
Abatement Due Date | 2010-09-01 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-08-27 |
Abatement Due Date | 2010-09-01 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State