Name: | ACCUQUAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2003 (22 years ago) |
Date of dissolution: | 13 Jun 2016 |
Entity Number: | 2942085 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-18 52ND RD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRYSZTOF HALLUCH | DOS Process Agent | 73-18 52ND RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
KRZYSZTOF HALLUCH | Chief Executive Officer | 73-18 52ND RD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2007-08-29 | Address | 141-04 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613000256 | 2016-06-13 | CERTIFICATE OF DISSOLUTION | 2016-06-13 |
070829002204 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
030812000636 | 2003-08-12 | CERTIFICATE OF INCORPORATION | 2003-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306990482 | 0215000 | 2003-11-18 | 115 LORIMER STREET, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202392312 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2003-12-15 |
Abatement Due Date | 2003-12-23 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-12-15 |
Abatement Due Date | 2004-02-22 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State