Name: | URBAN STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2920785 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 LAWRENCE AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 LAWRENCE AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1788807 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030618000534 | 2003-06-18 | CERTIFICATE OF INCORPORATION | 2003-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307026104 | 0215000 | 2004-05-10 | 426 WEST 58TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204878946 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-08-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-08-31 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 A01 |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-09-01 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State