Name: | SNELLCO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1979 (46 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 577389 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 274 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNELLCO CONSTRUCTION, INC. | DOS Process Agent | 274 MADISON AVE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190906058 | 2019-09-06 | ASSUMED NAME LLC INITIAL FILING | 2019-09-06 |
DP-632340 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A601087-4 | 1979-08-24 | CERTIFICATE OF INCORPORATION | 1979-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106834898 | 0215600 | 1989-07-21 | 475 GRAND CONCOURSE, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-19 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-14 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 III |
Issuance Date | 1989-08-11 |
Abatement Due Date | 1989-08-14 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State