Search icon

MYRTLE AVENUE BUILDERS LLC

Company Details

Name: MYRTLE AVENUE BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2005 (20 years ago)
Date of dissolution: 12 Apr 2021
Entity Number: 3199533
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 150 MYRTLE AVENUE / SUITE 2, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 MYRTLE AVENUE / SUITE 2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-06-22 2011-07-06 Address 325 GOLD ST., 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-05-03 2007-06-22 Address 2226 FIRST AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412000491 2021-04-12 ARTICLES OF DISSOLUTION 2021-04-12
130530002107 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110706002581 2011-07-06 BIENNIAL STATEMENT 2011-05-01
090803002686 2009-08-03 BIENNIAL STATEMENT 2009-05-01
080715002365 2008-07-15 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-20
Type:
Unprog Rel
Address:
156 MYRTLE AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-20
Type:
Planned
Address:
225 FLATBUSH AVE. EXT., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-23
Type:
Planned
Address:
156 MYRTLE AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-06
Type:
Unprog Rel
Address:
225 FLATBUSH AVE. EXT., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State