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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 MYRTLE AVENUE / SUITE 2, BROOKLYN, NY, United States, 11201 |
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) |
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 |
070622000072 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
051118000312 | 2005-11-18 | AFFIDAVIT OF PUBLICATION | 2005-11-18 |
051118000311 | 2005-11-18 | AFFIDAVIT OF PUBLICATION | 2005-11-18 |
050503000646 | 2005-05-03 | ARTICLES OF ORGANIZATION | 2005-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313914178 | 0215000 | 2009-11-20 | 156 MYRTLE AVE, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-11-30 |
Abatement Due Date | 2009-12-17 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2009-11-30 |
Abatement Due Date | 2009-12-17 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-11-30 |
Abatement Due Date | 2009-12-17 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-11-20 |
Emphasis | S: AMPUTATIONS, S: RESIDENTIAL CONSTR, L: CONSTLOC |
Case Closed | 2009-02-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-09-23 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2009-03-09 |
Related Activity
Type | Complaint |
Activity Nr | 206960130 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 600.0 |
Initial Penalty | 800.0 |
Nr Instances | 7 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 750.0 |
Initial Penalty | 1000.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260502 I04 |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2009-01-08 |
Abatement Due Date | 2009-01-21 |
Current Penalty | 600.0 |
Initial Penalty | 800.0 |
Nr Instances | 10 |
Nr Exposed | 3 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-05-06 |
Case Closed | 2008-10-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 |
Issuance Date | 2008-10-16 |
Abatement Due Date | 2008-10-20 |
Current Penalty | 2725.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 10 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State