Name: | AMERICAN DREAM PRODUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2818112 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 DIVISION PLACE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 DIVISION PLACE, BROOKLYN, NY, United States, 11222 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147800 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
021001000777 | 2002-10-01 | CERTIFICATE OF INCORPORATION | 2002-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
985333 | FINGERPRINT | INVOICED | 2010-03-18 | 75 | Fingerprint Fee |
985338 | FINGERPRINT | INVOICED | 2010-03-18 | 75 | Fingerprint Fee |
801340 | CNV_TFEE | INVOICED | 2010-03-17 | 5.5 | WT and WH - Transaction Fee |
801339 | RENEWAL | INVOICED | 2010-03-17 | 275 | Home Improvement Contractor License Renewal Fee |
985334 | TRUSTFUNDHIC | INVOICED | 2007-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801341 | RENEWAL | INVOICED | 2007-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
985336 | TRUSTFUNDHIC | INVOICED | 2006-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
985335 | FINGERPRINT | INVOICED | 2006-03-06 | 75 | Fingerprint Fee |
985337 | LICENSE | INVOICED | 2006-03-06 | 75 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307612523 | 0215600 | 2008-12-23 | 120 BEACH 26TH STREET, FAR ROCKAWAY, NY, 11691 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205903958 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-07-06 |
Emphasis | L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT |
Case Closed | 2007-12-19 |
Related Activity
Type | Referral |
Activity Nr | 200834513 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2007-11-08 |
Abatement Due Date | 2007-11-12 |
Current Penalty | 400.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-11-08 |
Abatement Due Date | 2007-11-12 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-06-13 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR |
Case Closed | 2007-08-20 |
Related Activity
Type | Complaint |
Activity Nr | 205899917 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-17 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 B02 |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-20 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State