Search icon

B2B ASSOCIATES INC.

Company Details

Name: B2B ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4027956
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-17 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-1812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-17 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1033263-DCA Inactive Business 2002-12-16 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2188437 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
101208000211 2010-12-08 CERTIFICATE OF INCORPORATION 2010-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-09-06 No data 63 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repair water
2008-08-15 No data 63 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-02-12 No data 63 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm long water is final
2007-06-07 No data STATE STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-31 No data STATE STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-15 No data 63 STREET, FROM STREET 50 AVENUE TO STREET 51 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-27 No data STATE STREET, FROM STREET HOYT STREET TO STREET SMITH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
470975 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
649439 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
470976 TRUSTFUNDHIC INVOICED 2007-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
649440 RENEWAL INVOICED 2007-05-18 100 Home Improvement Contractor License Renewal Fee
470977 TRUSTFUNDHIC INVOICED 2005-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
649441 RENEWAL INVOICED 2005-07-12 100 Home Improvement Contractor License Renewal Fee
649442 RENEWAL INVOICED 2003-01-13 125 Home Improvement Contractor License Renewal Fee
470970 TRUSTFUNDHIC INVOICED 2002-12-16 250 Home Improvement Contractor Trust Fund Enrollment Fee
470978 FINGERPRINT INVOICED 2002-12-16 50 Fingerprint Fee
470971 TRUSTFUNDHIC INVOICED 2001-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637504 0215600 2009-06-24 46-44 DOUGLASTON PKY, DOUGLASTON, NY, 11362
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-15
Case Closed 2010-08-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-12-21
Abatement Due Date 2010-02-09
Initial Penalty 625.0
Contest Date 2010-01-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-12-21
Abatement Due Date 2010-02-09
Contest Date 2010-01-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-12-21
Abatement Due Date 2010-02-09
Initial Penalty 625.0
Contest Date 2010-01-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-12-21
Abatement Due Date 2010-02-09
Current Penalty 435.0
Initial Penalty 625.0
Contest Date 2010-01-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
307613026 0215600 2009-02-11 46-44 DOUGLASTON PKY, DOUGLASTON, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-11
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-05-06

Related Activity

Type Referral
Activity Nr 200835205
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State