Name: | EA BOILER REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 03 Jun 2005 |
Entity Number: | 3077059 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2488 GRAND CONCOURSE 325A, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEY ACCOUNTING & TAX SERVICES, INC. | Agent | 2488 GRAND CONCOURSE 325A, BRONX, NY, 10458 |
Name | Role | Address |
---|---|---|
KEY ACCOUNTING & TAX SERVICES, INC. | DOS Process Agent | 2488 GRAND CONCOURSE 325A, BRONX, NY, United States, 10458 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050603001070 | 2005-06-03 | CERTIFICATE OF DISSOLUTION | 2005-06-03 |
040712001151 | 2004-07-12 | CERTIFICATE OF INCORPORATION | 2004-07-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
689305 | TRUSTFUNDHIC | INVOICED | 2007-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
793931 | RENEWAL | INVOICED | 2007-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
689307 | TRUSTFUNDHIC | INVOICED | 2005-04-27 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
689306 | LICENSE | INVOICED | 2005-04-27 | 125 | Home Improvement Contractor License Fee |
689304 | FINGERPRINT | INVOICED | 2005-04-27 | 75 | Fingerprint Fee |
51721 | SV VIO | INVOICED | 2005-04-21 | 1000 | SV - Vehicle Seizure |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311892574 | 0215000 | 2008-03-26 | 214 N. 11TH ST, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2008-04-10 |
Abatement Due Date | 2008-04-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 2008-04-10 |
Abatement Due Date | 2008-04-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 2008-04-10 |
Abatement Due Date | 2008-04-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-04-10 |
Abatement Due Date | 2008-04-20 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State