Name: | JMP STAIR & RAIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3072288 |
ZIP code: | 00000 |
County: | Kings |
Place of Formation: | New York |
Address: | 1342 65TH STREET, BROOKLYN, NY, United States, 00000 |
Contact Details
Phone +1 718-448-8850
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1342 65TH STREET, BROOKLYN, NY, United States, 00000 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1228396-DCA | Inactive | Business | 2006-05-26 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2117853 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040629000544 | 2004-06-29 | CERTIFICATE OF INCORPORATION | 2004-06-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383144 | INTEREST | INVOICED | 2016-07-13 | 26.56999969482422 | Interest Payment |
2361998 | INTEREST | INVOICED | 2016-06-10 | 53.130001068115234 | Interest Payment |
2342978 | INTEREST | INVOICED | 2016-05-10 | 79.69999694824219 | Interest Payment |
2321731 | INTEREST | INVOICED | 2016-04-10 | 106.2699966430664 | Interest Payment |
2296007 | INTEREST | INVOICED | 2016-03-10 | 132.8300018310547 | Interest Payment |
78547 | CT | INVOICED | 2010-09-27 | 8205.5595703125 | Repayment to HIC Trust Fund |
78548 | CD VIO | INVOICED | 2008-09-12 | 5650 | CD - Consumer Docket |
762147 | TRUSTFUNDHIC | INVOICED | 2007-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
811275 | RENEWAL | INVOICED | 2007-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
762149 | LICENSE | INVOICED | 2006-05-26 | 75 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308661966 | 0215000 | 2005-06-13 | 1954 BERGEN STREET, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2005-07-13 |
Abatement Due Date | 2005-07-21 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2005-07-13 |
Abatement Due Date | 2005-07-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State