Name: | CALLAHAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1985 (40 years ago) |
Date of dissolution: | 24 Jun 1992 |
Entity Number: | 1014600 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-692415 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
B251535-2 | 1985-07-26 | CERTIFICATE OF INCORPORATION | 1985-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102882370 | 0214700 | 1992-06-03 | 1000 ZECKENDORF AVENUE, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901230037 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-10-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-10-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-10-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-10-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1992-08-31 |
Abatement Due Date | 1992-09-03 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State