Search icon

PLAZA BUILDING SERVICES, INC.

Company Details

Name: PLAZA BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2787973
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 59 SILVER LANE, LEVITTOWN, NY, United States, 11756
Address: 338 SCHOLES ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 SCHOLES ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ROBERT TRIMBOLI Chief Executive Officer 338 SCHOLES ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2002-07-10 2004-08-24 Address 172 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1849192 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040824002679 2004-08-24 BIENNIAL STATEMENT 2004-07-01
020710000712 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-03
Type:
Planned
Address:
416 WEST 52ND STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State