Search icon

BUILDING BLOCK CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
NICHOLAS PRIMIANI DOS Process Agent 42-06 192ND STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
NICHOLAS PRIMIANI Chief Executive Officer 42-06 192ND STREET, FLUSHING, NY, United States, 11358

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17552738 0215600 1995-11-08 13-21 34TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1999-03-29

Violation Items

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