Search icon

55C GROUP, INC.

Company Details

Name: 55C GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2008 (17 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 3693944
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KENNETH WONG Chief Executive Officer 2 ALLEN ST, UNIT 4H, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-09-25 2023-01-22 Address 2 ALLEN ST, UNIT 4H, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-09-25 2023-01-22 Address 2 ALLEN ST, UNIT 4H, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-07-20 2018-09-25 Address 55C DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-07-20 2018-09-25 Address 55C DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-07-09 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-09 2018-09-25 Address 55C DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230122000119 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
200730060280 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180925002018 2018-09-25 BIENNIAL STATEMENT 2018-07-01
120730002135 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100720002796 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080709000166 2008-07-09 CERTIFICATE OF INCORPORATION 2008-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-21 No data PIKE STREET, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb acceptable
2017-08-10 No data PIKE STREET, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset, repair, or replace CURB acceptable
2017-02-10 No data MADISON STREET, FROM STREET PIKE STREET TO STREET MANHATTAN BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation Replace curb acceptable.
2016-12-28 No data PIKE STREET, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and curb acceptable
2016-07-20 No data MADISON STREET, FROM STREET PIKE STREET TO STREET MANHATTAN BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation pass curb
2016-06-15 No data PIKE STREET, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replacement acceptable. Curb concrete color not restore as per "NYC DOT LOWER MANHATTAN PIGMEN TED CONCRETE STANDARD". However, rest of sidewalk not done in grey.
2015-12-02 No data MADISON STREET, FROM STREET PIKE STREET TO STREET MANHATTAN BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation In compliance
2015-11-23 No data PIKE STREET, FROM STREET MADISON STREET TO STREET MONROE STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk curb in compliance no defects
2015-05-01 No data MADISON STREET, FROM STREET PIKE STREET TO STREET MANHATTAN BRIDGE No data Street Construction Inspections: Post-Audit Department of Transportation In compliance
2015-04-26 No data 52 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new swk BPP

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915470 0215000 2011-09-12 2 ALLEN ST, NEW YORK, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-09-12
Case Closed 2011-09-12

Related Activity

Type Inspection
Activity Nr 314635830
314635830 0215000 2010-07-03 2 ALLEN ST, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-03-01

Related Activity

Type Referral
Activity Nr 202652772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260754 E02 II
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260754 E04
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-10-22
Abatement Due Date 2010-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State