Name: | ZANIS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3803770 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1230 72ND STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1230 72ND ST, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 72ND STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
APOSTOLOS FERETZANIS | Chief Executive Officer | 1230 72ND ST, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2095318 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110602002126 | 2011-06-02 | BIENNIAL STATEMENT | 2011-04-01 |
090428000534 | 2009-04-28 | CERTIFICATE OF INCORPORATION | 2009-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109951251 | 0215600 | 1998-03-10 | 148-15 230TH ST., QUEENS, NY, 11422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
108683582 | 0215600 | 1997-04-29 | ADAMS HOUSES 731 TINTON AVE., BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-05-29 |
Current Penalty | 550.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-06-05 |
Current Penalty | 550.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State