Name: | PERMIS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1976 (49 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
Name | Role | Address |
---|---|---|
GIUSEPPE CAPAROTTA | Chief Executive Officer | 257 51ST ST., BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 51ST STREET, BROOKLYN, NY, United States, 11220 |
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) |
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 |
950105000079 | 1995-01-05 | CERTIFICATE OF CHANGE | 1995-01-05 |
A287365-7 | 1976-01-19 | CERTIFICATE OF INCORPORATION | 1976-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300592664 | 0215600 | 1996-05-17 | JACOB RIIS PARK, ROCKAWAY, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260351 B03 |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 500.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260351 B04 |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 675.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260351 E |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 650.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 550.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 650.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-06-27 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 650.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State