Search icon

BOYNTON PLACE CONTRACTING CORP.

Company Details

Name: BOYNTON PLACE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1977 (48 years ago)
Date of dissolution: 08 Feb 2000
Entity Number: 446548
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 111 THIRD STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 THIRD STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
C. THEODORE VITANZA Chief Executive Officer 111 THIRD STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1993-03-29 1997-08-06 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-08-06 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Principal Executive Office)
1993-03-29 1997-08-01 Address 2300 WEST 7TH STREET, BROOKLYN, NY, 11223, 4600, USA (Type of address: Service of Process)
1987-03-30 1993-03-29 Address 2300 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1977-08-29 1987-03-30 Address 60 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110111027 2011-01-11 ASSUMED NAME LLC INITIAL FILING 2011-01-11
000208000730 2000-02-08 CERTIFICATE OF DISSOLUTION 2000-02-08
990818002148 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970806002314 1997-08-06 BIENNIAL STATEMENT 1997-08-01
970801000440 1997-08-01 CERTIFICATE OF CHANGE 1997-08-01
930923002564 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930329002259 1993-03-29 BIENNIAL STATEMENT 1992-08-01
B477058-3 1987-03-30 CERTIFICATE OF AMENDMENT 1987-03-30
A763174-2 1981-05-06 CERTIFICATE OF AMENDMENT 1981-05-06
A425581-5 1977-08-29 CERTIFICATE OF INCORPORATION 1977-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102783479 0215600 1991-07-29 223-227 CYPRESS STREET, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1992-03-12

Related Activity

Type Referral
Activity Nr 901346478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-10-24
Abatement Due Date 1991-11-11
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1991-10-24
Abatement Due Date 1991-10-27
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-10-24
Abatement Due Date 1991-10-27
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-10-24
Abatement Due Date 1991-10-27
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-10-24
Abatement Due Date 1992-03-19
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 A01
Issuance Date 1991-10-24
Abatement Due Date 1992-03-19
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1991-11-20
Final Order 1992-03-16
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State