Name: | NORTH BROADWAY CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2767831 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2022-02-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2002-05-16 | 2005-07-18 | Address | 40 COLVIN AVE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-05-16 | 2008-01-09 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080109000721 | 2008-01-09 | CERTIFICATE OF CHANGE | 2008-01-09 |
050718000665 | 2005-07-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-08-17 |
020516000244 | 2002-05-16 | CERTIFICATE OF INCORPORATION | 2002-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309597078 | 0216000 | 2006-12-24 | 307 SOUTH BEDFORD ROAD, BEDFORD, NY, 10507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202030300 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2007-01-10 |
Abatement Due Date | 2007-01-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2007-01-10 |
Abatement Due Date | 2007-01-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State