Name: | JOYCE BUILDERS & CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1983 (41 years ago) |
Date of dissolution: | 16 Sep 2013 |
Entity Number: | 857826 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236 |
Address: | 9201 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DITKOWICH | Chief Executive Officer | 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9201 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2001-11-13 | Address | 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2001-11-13 | Address | 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1983-11-29 | 1993-11-17 | Address | 9201 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916000430 | 2013-09-16 | CERTIFICATE OF DISSOLUTION | 2013-09-16 |
111129002252 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091119002269 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
080104003207 | 2008-01-04 | BIENNIAL STATEMENT | 2007-11-01 |
031028002664 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011113002483 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991209002037 | 1999-12-09 | BIENNIAL STATEMENT | 1999-11-01 |
971201002515 | 1997-12-01 | BIENNIAL STATEMENT | 1997-11-01 |
931117002550 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921123002847 | 1992-11-23 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17877374 | 0215000 | 1987-11-12 | 177 SULLIVAN STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901098517 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 O |
Issuance Date | 1988-03-22 |
Abatement Due Date | 1988-03-25 |
Current Penalty | 400.0 |
Initial Penalty | 640.0 |
Contest Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State