Name: | TOWER AWNING & SIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2003 (21 years ago) |
Date of dissolution: | 08 Nov 2007 |
Entity Number: | 2957497 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-29 37TH AVENUE, ASTORIA, NY, United States, 11101 |
Principal Address: | 34-29 37TH AVE, ASTORIA, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYU Y LIM | Chief Executive Officer | 34-29 37TH AVE, ASTORIA, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-29 37TH AVENUE, ASTORIA, NY, United States, 11101 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071108001058 | 2007-11-08 | CERTIFICATE OF DISSOLUTION | 2007-11-08 |
051118002233 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030924000059 | 2003-09-24 | CERTIFICATE OF INCORPORATION | 2003-09-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
37070 | SV VIO | INVOICED | 2004-06-15 | 1500 | SV - Vehicle Seizure |
23900 | APPEAL | INVOICED | 2004-03-23 | 25 | Appeal Filing Fee |
23901 | PL VIO | INVOICED | 2004-02-26 | 3200 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307607903 | 0215600 | 2006-07-07 | 249-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834018 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-10-02 |
Abatement Due Date | 2006-10-05 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2006-10-02 |
Abatement Due Date | 2006-10-05 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2006-10-02 |
Abatement Due Date | 2006-10-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2006-10-02 |
Abatement Due Date | 2006-10-05 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2006-10-02 |
Abatement Due Date | 2006-10-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State