Name: | BUILDING BLOCK CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1978 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 525325 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-06 192ND STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PRIMIANI | DOS Process Agent | 42-06 192ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
NICHOLAS PRIMIANI | Chief Executive Officer | 42-06 192ND STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-04 | 1996-12-30 | Address | 42-06 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 1996-12-30 | Address | 42-06 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1996-12-30 | Address | 42-04 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-01-11 | 1994-02-04 | Address | 42-06 192 ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1994-02-04 | Address | 42-06 192 ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1978-12-06 | 1994-02-04 | Address | 42-04 192ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160815007 | 2016-08-15 | ASSUMED NAME LLC INITIAL FILING | 2016-08-15 |
DP-1420751 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961230002847 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
940204002145 | 1994-02-04 | BIENNIAL STATEMENT | 1993-12-01 |
930111002659 | 1993-01-11 | BIENNIAL STATEMENT | 1992-12-01 |
A535289-4 | 1978-12-06 | CERTIFICATE OF INCORPORATION | 1978-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17552738 | 0215600 | 1995-11-08 | 13-21 34TH STREET, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-01-16 |
Abatement Due Date | 1996-01-19 |
Current Penalty | 375.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-01-16 |
Abatement Due Date | 1996-01-19 |
Current Penalty | 825.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State