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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-15 79TH AVE, #4G, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
SNIR DAVID | Chief Executive Officer | 150-15 79TH AVE, APT 4G, FLUSHING, NY, United States, 11367 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308661875 | 0215000 | 2005-06-07 | 72 UTICA AVENUE, BROOKLYN, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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