Search icon

PERMIS CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PERMIS CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1976 (50 years ago)
Date of dissolution: 24 May 2005
Entity Number: 389498
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 257 51ST STREET, BROOKLYN, NY, United States, 11220
Principal Address: 257 51ST ST., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE CAPAROTTA Chief Executive Officer 257 51ST ST., BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 51ST STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1976-01-19 1995-01-05 Address 2009 71ST ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050524001047 2005-05-24 CERTIFICATE OF DISSOLUTION 2005-05-24
000428000773 2000-04-28 CERTIFICATE OF AMENDMENT 2000-04-28
000203002411 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980108002577 1998-01-08 BIENNIAL STATEMENT 1998-01-01
950221002009 1995-02-21 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-17
Type:
Planned
Address:
JACOB RIIS PARK, ROCKAWAY, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-07
Type:
Planned
Address:
ROGER HALL U S MERCHANT MARINE ACADEMY, KINGS POINT, NY, 11024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-10
Type:
Planned
Address:
ROGER HALL AT U S MERCHANT MARINE ACADEMY, KINGS POINT, NY, 11024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-28
Type:
Planned
Address:
BLDG 101 & 106 FORT HAMILTON, New York -Richmond, NY, 11209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-24
Type:
Planned
Address:
BUILDING 110 FORT HAMILTON, New York -Richmond, NY, 11209
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-12-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
PERMIS CONSTRUCTION CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-03-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PERMIS CONSTRUCTION CORPORATION
Party Role:
Plaintiff
Party Name:
TRATAROS CONSTRUCTION , ET
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State