Name: | DANZIG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1985 (40 years ago) |
Date of dissolution: | 31 Jan 1996 |
Entity Number: | 1001744 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
CALVIN DANZIG | Chief Executive Officer | 70 KAROL PLACE, MUTTONTOWN, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-04 | 1990-10-24 | Address | 12 SPLIT ROCK RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960131000061 | 1996-01-31 | CERTIFICATE OF DISSOLUTION | 1996-01-31 |
930910002715 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
901024000129 | 1990-10-24 | CERTIFICATE OF CHANGE | 1990-10-24 |
B232963-2 | 1985-06-04 | CERTIFICATE OF INCORPORATION | 1985-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100692391 | 0214700 | 1987-11-09 | N/S L.I.E. SERVICE RD., JERICHO, NY, 11753 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
100680081 | 0214700 | 1987-04-09 | NS LIE SERVICE ROAD EXIT 40, JERICHO, NY, 11753 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100682608 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-19 |
Case Closed | 1987-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-03-23 |
Abatement Due Date | 1987-03-26 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A01 |
Issuance Date | 1987-03-23 |
Abatement Due Date | 1987-03-26 |
Nr Instances | 24 |
Nr Exposed | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State