Name: | REFINE CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1969 (56 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 272698 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 SULLIVAN PLACE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REFINE CONSTRUCTION CO. INC. | DOS Process Agent | 175 SULLIVAN PLACE, BROOKLYN, NY, United States, 11225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796494 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C298549-2 | 2001-02-02 | ASSUMED NAME CORP INITIAL FILING | 2001-02-02 |
737147-4 | 1969-02-17 | CERTIFICATE OF INCORPORATION | 1969-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664463 | 0235300 | 1981-06-29 | 701 RALPH AVE, New York -Richmond, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-07-09 |
Abatement Due Date | 1981-07-16 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 6 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1981-07-09 |
Abatement Due Date | 1981-07-16 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1981-07-09 |
Abatement Due Date | 1981-07-01 |
Nr Instances | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260501 D |
Issuance Date | 1981-07-09 |
Abatement Due Date | 1981-07-13 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State