Name: | TOP Q CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 20 Jun 2012 |
Entity Number: | 3848158 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 814 NUGENT AVE., STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 814 NUGENT AVE., STATEN ISLAND, NY, United States, 10306 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120620000989 | 2012-06-20 | CERTIFICATE OF DISSOLUTION | 2012-06-20 |
090824000054 | 2009-08-24 | CERTIFICATE OF INCORPORATION | 2009-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315503037 | 0213600 | 2011-08-23 | 202 CARTER STREET, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-09-12 |
Abatement Due Date | 2011-08-23 |
Current Penalty | 250.0 |
Initial Penalty | 1300.0 |
Contest Date | 2011-09-23 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2011-09-12 |
Abatement Due Date | 2011-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-09-23 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-09-12 |
Abatement Due Date | 2011-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-09-23 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-09-12 |
Abatement Due Date | 2011-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-09-23 |
Final Order | 2012-03-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State