Search icon

QUEENS STRUCTURE CORP.

Company Details

Name: QUEENS STRUCTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1946 (79 years ago)
Date of dissolution: 30 Apr 2009
Entity Number: 60003
ZIP code: 11968
County: Queens
Place of Formation: New York
Address: 75 DOWN EAST LANE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 75 DOWN E LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 0

Share Par Value 9000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 DOWN EAST LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JOSEPH EVANGELISTA Chief Executive Officer 231 36 BAY STREET, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
1998-11-02 2004-11-09 Address 75 DOWN E LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1996-10-28 1998-11-02 Address 75 DOWN L LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1995-05-19 2000-09-28 Address 31-44 125TH STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1995-05-19 1996-10-28 Address 231 36 BAY STREET, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1972-11-03 1995-05-19 Address 31-44 125TH ST., COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1958-03-28 1972-11-03 Address 31-57 57TH ST., WOODSIDE, NY, USA (Type of address: Service of Process)
1946-10-09 1958-03-28 Address 10-05 50TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090430000858 2009-04-30 CERTIFICATE OF DISSOLUTION 2009-04-30
041109002983 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021213002663 2002-12-13 BIENNIAL STATEMENT 2002-10-01
000928002676 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981102002497 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961028002069 1996-10-28 BIENNIAL STATEMENT 1996-10-01
950519002104 1995-05-19 BIENNIAL STATEMENT 1993-10-01
Z009583-2 1980-02-25 ASSUMED NAME CORP INITIAL FILING 1980-02-25
A25871-4 1972-11-03 CERTIFICATE OF AMENDMENT 1972-11-03
595661-4 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11750957 0215000 1980-06-02 40 YUKON AVE, New York -Richmond, NY, 10314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-14

Related Activity

Type Complaint
Activity Nr 320383342

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-06-06
Abatement Due Date 1980-06-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 B08 I
Issuance Date 1980-06-06
Abatement Due Date 1980-06-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-06-06
Abatement Due Date 1980-06-11
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1980-06-06
Abatement Due Date 1980-06-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1980-06-06
Abatement Due Date 1980-06-11
Nr Instances 1
Related Event Code (REC) Complaint
11828902 0215600 1976-11-04 158 STR AND JAMAICA AVE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-04
Case Closed 1976-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-11-09
Abatement Due Date 1976-11-12
Nr Instances 1
11875499 0215600 1976-02-27 160 ST AT LIRR MAINLINE, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-09
Case Closed 1976-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 B08 I
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260500 F04
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19260650 B
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19260800 B01
Issuance Date 1976-03-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19260800 B04
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260800 E01 XII
Issuance Date 1976-03-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 8
Citation ID 01017
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 16016
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-16
Abatement Due Date 1976-03-22
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State