Name: | SUPERTIME CONSTRUCTION & DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2781295 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4206 SNYDER AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4206 SNYDER AVENUE, BROOKLYN, NY, United States, 11203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1902635 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
020620000781 | 2002-06-20 | CERTIFICATE OF INCORPORATION | 2002-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306442542 | 0215000 | 2003-05-28 | 43 CENTRAL AVENUE, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2003-07-17 |
Abatement Due Date | 2003-07-25 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2003-07-17 |
Abatement Due Date | 2003-07-25 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 F04 |
Issuance Date | 2003-07-17 |
Abatement Due Date | 2003-07-25 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2003-07-17 |
Abatement Due Date | 2003-07-25 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State