Name: | ROXY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 14 Feb 2006 |
Entity Number: | 2756884 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-30 164TH STREET, JAMAICA, NY, United States, 11432 |
Principal Address: | 2 DUNHILL RD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIR MELATPARAST | Chief Executive Officer | 80-30 164TH ST, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-30 164TH STREET, JAMAICA, NY, United States, 11432 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060214001103 | 2006-02-14 | CERTIFICATE OF DISSOLUTION | 2006-02-14 |
040507002206 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020419000392 | 2002-04-19 | CERTIFICATE OF INCORPORATION | 2002-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303535892 | 0215600 | 2003-11-24 | 150-11 126TH STREET, SOUTH OZONE PARK, NY, 11420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100830611 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-05-13 |
Abatement Due Date | 2004-05-25 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 2004-05-28 |
Final Order | 2004-08-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-05-13 |
Abatement Due Date | 2004-05-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-05-28 |
Final Order | 2004-08-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-05-13 |
Abatement Due Date | 2004-05-25 |
Contest Date | 2004-05-28 |
Final Order | 2004-08-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2004-05-13 |
Abatement Due Date | 2004-05-25 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-05-28 |
Final Order | 2004-08-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2004-05-13 |
Abatement Due Date | 2004-05-18 |
Initial Penalty | 5000.0 |
Contest Date | 2004-05-28 |
Final Order | 2004-08-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State