Name: | ALLSTATE SCAFFOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 17 Sep 2012 |
Entity Number: | 3825993 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 MILL STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 150 MILL ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALON PILKU | DOS Process Agent | 150 MILL STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
VALON PILKU | Chief Executive Officer | 150 MILL ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-24 | 2010-05-07 | Address | 150 MILL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917000488 | 2012-09-17 | CERTIFICATE OF DISSOLUTION | 2012-09-17 |
110621002795 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
100507000563 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
090624000274 | 2009-06-24 | CERTIFICATE OF INCORPORATION | 2009-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431611 | 0215600 | 2011-07-18 | 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200837102 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2011-07-21 |
Abatement Due Date | 2011-07-26 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State