Name: | 250 CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2008 (17 years ago) |
Date of dissolution: | 04 Jun 2012 |
Entity Number: | 3637695 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501 |
Principal Address: | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER COTELIDIS, ESQ. | DOS Process Agent | 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PETER PAVLAKIS | Chief Executive Officer | 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120604000501 | 2012-06-04 | CERTIFICATE OF DISSOLUTION | 2012-06-04 |
100319003116 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080228000696 | 2008-02-28 | CERTIFICATE OF INCORPORATION | 2008-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313624058 | 0215000 | 2009-08-31 | 250 EAST 49TH STREET, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650990 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-07-18 |
Emphasis | L: CONSTLOC |
Case Closed | 2010-01-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-10-27 |
Abatement Due Date | 2009-11-06 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2009-10-27 |
Abatement Due Date | 2009-11-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State