Search icon

BLUE SHIELD CONSTRUCTION INC.

Company Details

Name: BLUE SHIELD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (21 years ago)
Date of dissolution: 16 May 2008
Entity Number: 3103420
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 150-15 79TH AVE, #4G, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-15 79TH AVE, #4G, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
SNIR DAVID Chief Executive Officer 150-15 79TH AVE, APT 4G, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2004-09-17 2006-11-16 Address 147-07 72ND AVE APT 3C, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516000573 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
061116002371 2006-11-16 BIENNIAL STATEMENT 2006-09-01
040917000569 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99768 PL VIO INVOICED 2008-04-29 26800 PL - Padlock Violation
85474 SV VIO INVOICED 2007-06-19 5300 SV - Vehicle Seizure
51576 SV VIO INVOICED 2005-02-02 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308661875 0215000 2005-06-07 72 UTICA AVENUE, BROOKLYN, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-10
Emphasis L: FALL
Case Closed 2007-10-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-06-27
Abatement Due Date 2005-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State