Search icon

AMERICAN DREAM PRODUCTION CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DIVISION PLACE, BROOKLYN, NY, United States, 11222

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612523 0215600 2008-12-23 120 BEACH 26TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-23
Case Closed 2009-01-05

Related Activity

Type Complaint
Activity Nr 205903958
Safety Yes
307609917 0215600 2007-07-02 120 BEACH 26TH STREET, FAR ROCKAWAY, NY, 11691
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
307609776 0215600 2007-06-13 120 BEACH 26TH STREET, FAR ROCKAWAY, NY, 11691
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