Name: | GRACIOUS BUILDER CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2006 (19 years ago) |
Date of dissolution: | 04 Jun 2009 |
Entity Number: | 3369221 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-24 MAPLE AVENUE, #104, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-24 MAPLE AVENUE, #104, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090604000463 | 2009-06-04 | CERTIFICATE OF DISSOLUTION | 2009-06-04 |
060531000461 | 2006-05-31 | CERTIFICATE OF INCORPORATION | 2006-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307608331 | 0215600 | 2006-09-28 | 134-43 MAPLE AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205898273 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2006-12-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2006-12-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2006-12-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260502 I04 |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2006-12-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 A02 |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2006-12-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-12-05 |
Abatement Due Date | 2007-01-24 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State