Search icon

220 STREET CORP.

Company Details

Name: 220 STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2003 (21 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2965366
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: DANNY ABRAHAM, 15 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY ABRAHAM Chief Executive Officer 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANNY ABRAHAM, 15 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1854953 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
051130002295 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031015000484 2003-10-15 CERTIFICATE OF INCORPORATION 2003-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287684 0216000 2009-01-06 710 E. 220TH STREET, BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-15
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 11
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 3
Nr Exposed 11
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 2
Nr Exposed 11
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 1
Nr Exposed 11
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-01-28
Abatement Due Date 2009-02-02
Nr Instances 1
Nr Exposed 11
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State