Search icon

BROOKLYN-13TH STREET HOLDING CORP.

Company Details

Name: BROOKLYN-13TH STREET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1936 (88 years ago)
Entity Number: 49670
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 126 13TH ST, BOROKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN-13TH STREET HOLDING CORP. DOS Process Agent 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREW FEINMAN Chief Executive Officer 126 13TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-09-24 2017-08-24 Address 126 13TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1936-11-20 2016-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1936-11-20 2012-09-24 Address 2 LAFAYETTE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180509085 2018-05-09 ASSUMED NAME CORP INITIAL FILING 2018-05-09
170824006125 2017-08-24 BIENNIAL STATEMENT 2016-11-01
160425000138 2016-04-25 CERTIFICATE OF AMENDMENT 2016-04-25
121203002206 2012-12-03 BIENNIAL STATEMENT 2012-11-01
120924002002 2012-09-24 BIENNIAL STATEMENT 2010-11-01
961220000422 1996-12-20 CERTIFICATE OF MERGER 1996-12-20
5099-66 1936-11-20 CERTIFICATE OF INCORPORATION 1936-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-25 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No s/w crossing
2014-05-15 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation 0215 - OCCUPANCY OF SIDEWALK AS STIPULATED /FENCE
2013-12-02 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation s\w crossing ok
2013-11-26 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction materials without proper reflective markings
2013-11-26 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation 0202 - CROSSING SIDEWALK /no one on site
2013-10-20 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation WOOD HORSE AROUND BUILDING MATERIAL PROTECTION
2013-10-10 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation NO FENCE INSTALLED
2013-10-09 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation SCAFFOLDING ON SIDEWALK
2013-09-25 No data 13 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Complaint Department of Transportation b022013255155 material on r\w b022013255158 container
2013-01-22 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114125172 0215000 1995-12-23 135 11TH STREET, BROOKLYN, NY, 11215
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-01-24
Case Closed 1996-08-05

Related Activity

Type Accident
Activity Nr 361109846

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-05-28
Abatement Due Date 1996-05-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1996-05-28
Abatement Due Date 1996-05-31
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-05-28
Abatement Due Date 1996-06-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-05-28
Abatement Due Date 1996-05-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-05-28
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1996-05-28
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1996-05-28
Abatement Due Date 1996-06-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State