Name: | MAROPAKIS CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1978 (46 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 516939 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 742 60TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAROPAKIS CONTRACTING INC. | DOS Process Agent | 742 60TH ST, BROOKLYN, NY, United States, 11220 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160413009 | 2016-04-13 | ASSUMED NAME LLC INITIAL FILING | 2016-04-13 |
DP-806980 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B065799-2 | 1984-02-03 | ANNULMENT OF DISSOLUTION | 1984-02-03 |
DP-6839 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A524292-4 | 1978-10-20 | CERTIFICATE OF INCORPORATION | 1978-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11762846 | 0215000 | 1983-09-14 | BRICK VILLAGE GOVERNORS ISLAND, New York -Richmond, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1983-10-12 |
Abatement Due Date | 1983-10-14 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-10-12 |
Abatement Due Date | 1983-10-14 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 I |
Issuance Date | 1983-10-12 |
Abatement Due Date | 1983-10-18 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State