Search icon

DANZIG CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CALVIN DANZIG Chief Executive Officer 70 KAROL PLACE, MUTTONTOWN, NY, United States, 11743

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692391 0214700 1987-11-09 N/S L.I.E. SERVICE RD., JERICHO, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-09
Case Closed 1987-11-10
100680081 0214700 1987-04-09 NS LIE SERVICE ROAD EXIT 40, JERICHO, NY, 11753
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-09

Related Activity

Type Inspection
Activity Nr 100682608
100682608 0214700 1987-03-18 LIE SERVICE RD., EXIT40, JERICHO, NY, 11753
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