Name: | BUILDERS SHEET METAL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1975 (50 years ago) |
Entity Number: | 371693 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | JACK M. PHILLIPS, 34-45 70TH ST., JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUILDERS SHEET METAL WORKS,INC. | DOS Process Agent | JACK M. PHILLIPS, 34-45 70TH ST., JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-05 | 1982-04-15 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060703071 | 2006-07-03 | ASSUMED NAME LLC INITIAL FILING | 2006-07-03 |
A859837-7 | 1982-04-15 | CERTIFICATE OF AMENDMENT | 1982-04-15 |
A238340-7 | 1975-06-05 | CERTIFICATE OF INCORPORATION | 1975-06-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11893252 | 0215600 | 1984-01-12 | 70-05 35TH AVE, New York -Richmond, NY, 11372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11796687 | 0215000 | 1976-08-18 | 1301 AVE OF AMERICAS 35TH FLOO, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11812773 | 0215000 | 1975-12-15 | 108 WOOSTER STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-01-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E02 II |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-09 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-12-18 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State