Search icon

QUEENSBORO FLOOR SERVICE INC.

Company Details

Name: QUEENSBORO FLOOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2003 (21 years ago)
Date of dissolution: 25 Jun 2015
Entity Number: 2987203
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 2046 HAZEN STREET, FLUSHING, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2046 HAZEN STREET, FLUSHING, NY, United States, 11370

Chief Executive Officer

Name Role Address
MARIAN NOWAKOWSKY Chief Executive Officer 2046 HAZEN STREET, FLUSHING, NY, United States, 11370

History

Start date End date Type Value
2003-12-10 2006-02-03 Address 41-20 46TH ST, APT 3H, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150625000504 2015-06-25 CERTIFICATE OF DISSOLUTION 2015-06-25
140206002415 2014-02-06 BIENNIAL STATEMENT 2013-12-01
091221003134 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071227002763 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060203002758 2006-02-03 BIENNIAL STATEMENT 2005-12-01
050222000896 2005-02-22 CERTIFICATE OF AMENDMENT 2005-02-22
031210000582 2003-12-10 CERTIFICATE OF INCORPORATION 2003-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429078 0215600 2010-11-10 31-21 29TH STREET, ASTORIA, NY, 11102
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-10
Case Closed 2013-04-30

Related Activity

Type Referral
Activity Nr 200836567
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-02-25
Abatement Due Date 2011-04-13
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-02-25
Abatement Due Date 2011-03-23
Nr Instances 1
Nr Exposed 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-02-25
Abatement Due Date 2011-03-23
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-02-25
Abatement Due Date 2011-03-23
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-02-25
Abatement Due Date 2011-04-13
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-02-25
Abatement Due Date 2011-04-13
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-02-25
Abatement Due Date 2011-03-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-02-25
Abatement Due Date 2011-03-23
Nr Instances 1
Nr Exposed 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State