Search icon

BIG APPLE WRECKING & CONSTRUCTION CORP.

Company Details

Name: BIG APPLE WRECKING & CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1980 (45 years ago)
Date of dissolution: 28 Feb 2008
Entity Number: 660251
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797
Principal Address: 1379 COMMERCE AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN CHASIN Chief Executive Officer 1379 COMMERCE AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
ANDREW L RICHARDS ESQ KAUFMAN DOLOWICH VOLUCK & GONZO LLP DOS Process Agent 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2002-10-08 2009-11-19 Address 1379 COMMERCE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2002-08-28 2002-10-08 Address 1379 COMMERCE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1998-10-22 2002-08-28 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1998-10-22 2002-10-08 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-10-22 2002-10-08 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091119000770 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
080228001085 2008-02-28 CERTIFICATE OF DISSOLUTION 2008-02-28
021008002600 2002-10-08 BIENNIAL STATEMENT 2002-10-01
020828000691 2002-08-28 CERTIFICATE OF CHANGE 2002-08-28
000928002426 2000-09-28 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-04-03
Type:
Unprog Rel
Address:
801 EAST 14TH STREET, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-23
Type:
Prog Related
Address:
50 CENTRAL PARK SOUTH, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-10
Type:
Referral
Address:
42ND ST. & 8TH AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State