Name: | NEW YORK ERECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2014 (11 years ago) |
Entity Number: | 4560607 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN RIGGS | Chief Executive Officer | 1000 BRUSH HOLLOW RD., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2014-06-02 | Address | 1325 FRANKLIN AVE., STE. 225, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180406006219 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
140602000062 | 2014-06-02 | CERTIFICATE OF CHANGE | 2014-06-02 |
140411010058 | 2014-04-11 | CERTIFICATE OF INCORPORATION | 2014-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11904034 | 0215600 | 1981-08-27 | 108 ST & 67TH AVE, New York -Richmond, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-09-03 |
Abatement Due Date | 1981-09-01 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 I04 |
Issuance Date | 1981-09-03 |
Abatement Due Date | 1981-08-31 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1981-09-03 |
Abatement Due Date | 1981-08-31 |
Current Penalty | 40.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1981-09-03 |
Abatement Due Date | 1981-09-15 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State