Name: | S.I. GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2980231 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 103-14 39TH APT 1A, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-767-7710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX HERNANDEZ | DOS Process Agent | 103-14 39TH APT 1A, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1184450-DCA | Inactive | Business | 2007-11-01 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1855432 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
031120000938 | 2003-11-20 | CERTIFICATE OF INCORPORATION | 2003-11-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-01-11 | No data | 103 STREET, FROM STREET 32 AVENUE TO STREET NORTHERN BOULEVARD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | CURB REPAIR |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
794258 | TRUSTFUNDHIC | INVOICED | 2007-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
691060 | RENEWAL | INVOICED | 2007-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
794255 | TRUSTFUNDHIC | INVOICED | 2005-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
691061 | RENEWAL | INVOICED | 2005-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
794256 | LICENSE | INVOICED | 2004-11-17 | 50 | Home Improvement Contractor License Fee |
794257 | TRUSTFUNDHIC | INVOICED | 2004-11-09 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307610089 | 0215600 | 2007-08-30 | 89-18/36 SUTPHIN BLVD, JAMAICA, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834554 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2008-02-06 |
Abatement Due Date | 2008-02-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-02-06 |
Abatement Due Date | 2008-02-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State