-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
NEW YORK SOURCING CORP.
Company Details
Name: |
NEW YORK SOURCING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Apr 2003 (22 years ago)
|
Date of dissolution: |
27 Oct 2010 |
Entity Number: |
2897681 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
140-30 ASH AVE, APT 1-J, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
SHAHIO NAWAZ
|
Chief Executive Officer
|
140-30 ASH AVE, APT 1-J, FLUSHING, NY, United States, 11355
|
DOS Process Agent
Name |
Role |
Address |
SHAHIO NAWAZ
|
DOS Process Agent
|
140-30 ASH AVE, APT 1-J, FLUSHING, NY, United States, 11355
|
History
Start date |
End date |
Type |
Value |
2003-04-23
|
2005-07-20
|
Address
|
140-30 ASH AVENUE, APT 31-J, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1919264
|
2010-10-27
|
DISSOLUTION BY PROCLAMATION
|
2010-10-27
|
050720002053
|
2005-07-20
|
BIENNIAL STATEMENT
|
2005-04-01
|
030423000166
|
2003-04-23
|
CERTIFICATE OF INCORPORATION
|
2003-04-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311981955
|
0215000
|
2008-04-10
|
1400 BROADWAY, NEW YORK, NY, 10018
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-04-10
|
Emphasis |
S: FALL FROM HEIGHT, L: FALL
|
Case Closed |
2013-11-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 B02 |
Issuance Date |
2008-05-06 |
Abatement Due Date |
2008-05-14 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 E01 |
Issuance Date |
2008-05-06 |
Abatement Due Date |
2008-05-14 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2008-05-06 |
Abatement Due Date |
2008-05-14 |
Current Penalty |
750.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260454 C |
Issuance Date |
2008-05-06 |
Abatement Due Date |
2008-05-14 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State