Name: | DOM-JEFF CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1978 (47 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 472093 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | CHARNEY, 551 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINK WEINBERGER FREDMAN & | DOS Process Agent | CHARNEY, 551 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200317013 | 2020-03-17 | ASSUMED NAME CORP DISCONTINUANCE | 2020-03-17 |
20200225068 | 2020-02-25 | ASSUMED NAME CORP INITIAL FILING | 2020-02-25 |
DP-899167 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A464597-3 | 1978-02-14 | CERTIFICATE OF INCORPORATION | 1978-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11823648 | 0215000 | 1979-10-19 | 131 PERRY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260051 A01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1979-11-29 |
Abatement Due Date | 1979-12-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State