Name: | YOUNG BROTHERS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2881148 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | SURJD SINGH, 91-16 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SURJD SINGH, 91-16 111TH STREET, RICHMOND HILL, NY, United States, 11418 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1916611 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030312000661 | 2003-03-12 | CERTIFICATE OF INCORPORATION | 2003-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305773285 | 0216000 | 2003-10-14 | BRONXDALE HOUSES, BRONX, NY, 10472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D19 |
Issuance Date | 2004-02-05 |
Abatement Due Date | 2004-02-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D21 |
Issuance Date | 2004-02-05 |
Abatement Due Date | 2004-02-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2004-02-05 |
Abatement Due Date | 2004-03-24 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260451 G01 II |
Issuance Date | 2004-02-05 |
Abatement Due Date | 2004-02-10 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2004-07-12 |
Abatement Due Date | 2004-08-02 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State