Name: | ROMA ELEVATOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 994743 |
ZIP code: | 07721 |
County: | Kings |
Place of Formation: | New York |
Address: | 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE DEFORTE | Chief Executive Officer | 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721 |
Name | Role | Address |
---|---|---|
SALVATORE DEFORTE | DOS Process Agent | 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2001-07-16 | Address | 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-07-16 | Address | 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2001-07-16 | Address | 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Service of Process) |
1985-05-06 | 1993-02-02 | Address | 2269 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100734 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030509002257 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010716002213 | 2001-07-16 | BIENNIAL STATEMENT | 2001-05-01 |
990622002165 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970513003040 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000045004998 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
930202002999 | 1993-02-02 | BIENNIAL STATEMENT | 1992-05-01 |
B223007-3 | 1985-05-06 | CERTIFICATE OF INCORPORATION | 1985-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107197550 | 0215000 | 1993-09-13 | 888 MADISON AVENUE, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-25 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-25 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State