Search icon

OAKVIEW CONSTRUCTION CO.

Company Details

Name: OAKVIEW CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1985 (40 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1023375
ZIP code: 10005
County: New York
Place of Formation: Iowa
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1985-09-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-09-05 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-14189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14190 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1359571 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
B264469-4 1985-09-05 APPLICATION OF AUTHORITY 1985-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109861898 0215800 1990-09-17 330 HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-09-17
Case Closed 1991-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-12-05
Abatement Due Date 1990-12-14
Current Penalty 384.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
102651346 0215800 1989-06-29 THE LIMITED STORE - OAKDALE MALL, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State