Name: | DOLAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1980 (45 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 605991 |
ZIP code: | 10803 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 WOLF'S LANE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. BARBERA | DOS Process Agent | 111 WOLF'S LANE, PELHAM, NY, United States, 10803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-792820 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A640495-4 | 1980-01-30 | CERTIFICATE OF INCORPORATION | 1980-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11907961 | 0215600 | 1982-05-13 | 1279 1280 1291 1295 SHERIDAN, New York -Richmond, NY, 10456 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-06-02 |
Abatement Due Date | 1982-06-10 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State