Name: | ALUMINUM & VINYL PRODUCT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 2740110 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 215 NORMAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK KLICH | Chief Executive Officer | 134 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 NORMAN AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2004-03-25 | Address | 77 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518000021 | 2011-05-18 | CERTIFICATE OF DISSOLUTION | 2011-05-18 |
100330002362 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080321002820 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060323002955 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040325002453 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020308000514 | 2002-03-08 | CERTIFICATE OF INCORPORATION | 2002-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310941034 | 0215000 | 2007-03-29 | 240 RUSSELL AVE, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102449279 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100029 A04 I |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100110 F02 II |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19100147 C05 I |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003D |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100151 A |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2007-07-30 |
Final Order | 2008-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 II |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2007-07-05 |
Abatement Due Date | 2007-07-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State