Name: | ORBE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2002 (23 years ago) |
Entity Number: | 2728331 |
ZIP code: | 07206 |
County: | Bronx |
Place of Formation: | New York |
Address: | 151 fulton street, ELIZABETHPORT, NJ, United States, 07206 |
Principal Address: | 1956 CROTONA PKWY / APT 3E, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO GONZALEZ | Chief Executive Officer | 1956 CROTONA PKWY / APT 3E, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 fulton street, ELIZABETHPORT, NJ, United States, 07206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-11 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-22 | 2023-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-11 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-12 | 2022-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-29 | 2022-08-22 | Address | 1956 CROTONA PKWY / APT 3E, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2022-08-22 | Address | MARCO ANTONIO GONZALEZ, 1956 CROTONA PARKWAY, APT. 3E, BRONX, NY, 10460, USA (Type of address: Service of Process) |
2002-02-07 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220822002046 | 2022-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-22 |
201203000289 | 2020-12-03 | ANNULMENT OF DISSOLUTION | 2020-12-03 |
DP-2245382 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
040329002428 | 2004-03-29 | BIENNIAL STATEMENT | 2004-02-01 |
020207000093 | 2002-02-07 | CERTIFICATE OF INCORPORATION | 2002-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311288443 | 0216000 | 2009-02-26 | 870 JENNINGS AVE, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B15 |
Issuance Date | 2009-03-19 |
Abatement Due Date | 2009-03-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State