Name: | BRIDGE STREET CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Aug 2011 |
Entity Number: | 3256066 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 BRIDGE STREET, SUITE 1B, NEW YORK, NY, United States, 11201 |
Principal Address: | 18 BRIDGE ST, SUITE 1B, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 BRIDGE STREET, SUITE 1B, NEW YORK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROBERT MOEZINIA | Chief Executive Officer | 18 BRIDGE ST, SUITE 1B, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2009-09-03 | Address | 18 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-09-03 | Address | 18 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2005-09-14 | 2009-09-03 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825000084 | 2011-08-25 | CERTIFICATE OF DISSOLUTION | 2011-08-25 |
090903002257 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
071101002558 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
050914000613 | 2005-09-14 | CERTIFICATE OF INCORPORATION | 2005-09-14 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-01-31 | No data | BRIDGE STREET, FROM STREET JOHN STREET TO STREET PLYMOUTH STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-01-30 | No data | BRIDGE STREET, FROM STREET JOHN STREET TO STREET PLYMOUTH STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312809817 | 0215000 | 2008-12-05 | 365 BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207059684 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-01-10 |
Current Penalty | 1350.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-01-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260503 C03 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-02-04 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-01-10 |
Current Penalty | 1350.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260501 B04 I |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-01-10 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-02-04 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-02-04 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-01-02 |
Abatement Due Date | 2009-02-04 |
Contest Date | 2009-02-18 |
Final Order | 2009-07-16 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State