Search icon

A & Q ESTATES CORP.

Company Details

Name: A & Q ESTATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3763630
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2567 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2567 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2009-01-15 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2075354 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090115000381 2009-01-15 CERTIFICATE OF INCORPORATION 2009-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315433540 0215000 2011-03-03 303 QUINCY STREET, BROOKLYN, NY, 11216
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-03-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-03-07

Related Activity

Type Inspection
Activity Nr 314883646
314883646 0215000 2010-10-19 303 QUINCY STREET, BROOKLYN, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-12-03

Related Activity

Type Referral
Activity Nr 202653309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-12-16
Abatement Due Date 2010-12-28
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State