Name: | ONLINE CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2003 (22 years ago) |
Date of dissolution: | 26 Jun 2012 |
Entity Number: | 2925702 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 98 WINTERS ST, BRONX, NY, United States, 10464 |
Principal Address: | 98 WINTERS STREET, BRONX, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CEBEK | Chief Executive Officer | 98 WINTERS ST, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 WINTERS ST, BRONX, NY, United States, 10464 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626000027 | 2012-06-26 | CERTIFICATE OF DISSOLUTION | 2012-06-26 |
071101002260 | 2007-11-01 | BIENNIAL STATEMENT | 2007-07-01 |
030701000366 | 2003-07-01 | CERTIFICATE OF INCORPORATION | 2003-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312209992 | 0215000 | 2008-04-29 | 270 GREENWICH STREET, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-06-13 |
Abatement Due Date | 2008-06-18 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-06-13 |
Abatement Due Date | 2008-06-18 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State