Name: | BOULEVARD TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1982 (43 years ago) |
Entity Number: | 795726 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 105-25 65TH AVE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | FOREST HILLS REALTY MANAGEMENT, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BOULEVARD TENANTS CORP. | DOS Process Agent | 105-25 65TH AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
NISON ISAAK | Chief Executive Officer | 105-25 65TH AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2016-06-08 | 2017-03-17 | Address | 105-25 65TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2016-06-08 | Address | C/O ALGIN MANAGEMENT, 64-35 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2016-06-08 | Address | C/O ALGIN MANAGEMENT, 64-35 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1998-09-11 | 2006-09-20 | Address | C/O ALGIN MANAGEMENT, 64-35 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2016-06-08 | Address | C/O ALGIN MANAGEMENT, 64-35 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1998-09-11 | Address | %ALGIN MANAGEMENT, 64-35 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1998-09-11 | Address | %ALGIN MANAGEMENT, 64-35 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-09-29 | 1998-09-11 | Address | %ALGIN MANAGEMENT, 64-35 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1982-09-29 | 2024-06-03 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170317006235 | 2017-03-17 | BIENNIAL STATEMENT | 2016-09-01 |
160608006623 | 2016-06-08 | BIENNIAL STATEMENT | 2014-09-01 |
100929002864 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080829002494 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060920002810 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
020823002576 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000906002841 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980911002224 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
960911002012 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
930929002656 | 1993-09-29 | BIENNIAL STATEMENT | 1993-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340159201 | 0215600 | 2014-12-30 | 64-35 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1040698 |
Health | Yes |
Type | Complaint |
Activity Nr | 929178 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101001 J03 I |
Issuance Date | 2015-04-27 |
Abatement Due Date | 2015-08-03 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(3)(i): The employer did not determine the presence, location, and quantity of asbestos-containing material (ACM) and/or presumed asbestos-containing material (PACM) at the work site. a) On or about December 30, 2014, at the job site at Boulevard Tenants Corp. apartment complex headquartered at 105-25 65th Avenue, Forest Hills, NY 11375. Employer had not completed a survey to determine the presence, location and quantity of asbestos-containing and/or presumed asbestos-containing building materials. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101001 J05 I |
Issuance Date | 2015-04-27 |
Abatement Due Date | 2015-08-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(5)(i): Labeling. Labels shall be affixed to all raw materials, mixtures, scrap, waste, debris, and other products containing asbestos fibers, or to their containers. When a building owner or employer identifies previously installed ACM and/or PACM, labels or signs shall be affixed or posted so that employees will be notified of what materials contain ACM and/or PACM. The employer shall attach such labels in areas where they will clearly be noticed by employees who are likely to be exposed, such as at the entrance to mechanical room/areas. Signs required by paragraph (j) of this section may be posted in lieu of labels so long as they contain the information required for labeling. a) On or about December 30, 2014, at the job site at Boulevard Tenants Corp. apartment complex headquartered at 105-25 65th Avenue, Forest Hills, NY 11375. Employer had not posted warning signs or labels to alert employees to the presence and identity of asbestos-containing and/or presumed asbestos-containing building materials. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2015-04-27 |
Abatement Due Date | 2015-08-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-05-23 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1001(j)(7)(iv): The employer did not provide to all employees who perform housekeeping work in areas where ACM and/or PACM is present, an asbestos awareness training course covering the health effects of asbestos; and/or locations of ACM and/or recognition of ACM and PACM damage and deterioration and/or requirements in this standard related to housekeeping, and/or proper response to fiber release episodes: a) On or about December 30, 2014, at the job site at Boulevard Tenants Corp. apartment complex headquartered at 105-25 65th Avenue, Forest Hills, NY 11375. Employer had not provided asbestos awareness training to building maintenance employees who perform housekeeping duties in area where ACM and PACM are present. |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State