Name: | CORTEX CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2003 (21 years ago) |
Entity Number: | 2974028 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | GRZEGORZ CHRONOWSKI, 60-63 60TH LANE, MASPETH, NY, United States, 11378 |
Principal Address: | 60-63 60TH LANE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GRZEGORZ CHRONOWSKI, 60-63 60TH LANE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
GRZEGORZ CHRONOWSKI | Chief Executive Officer | 60-63 60TH LANE, MASPETH, NY, United States, 11378 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104002564 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
080114003414 | 2008-01-14 | BIENNIAL STATEMENT | 2007-11-01 |
060109002588 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031106000017 | 2003-11-06 | CERTIFICATE OF INCORPORATION | 2003-11-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313913899 | 0215000 | 2009-11-17 | 138 HURON STREET, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C04 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19261052 C05 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19261052 C09 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2009-12-14 |
Abatement Due Date | 2009-12-24 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State