Name: | PETROLEUM CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1955 (70 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 104597 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETROLEUM CONSTRUCTION CO. INC. | DOS Process Agent | 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796150 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
B205642-2 | 1985-03-21 | ASSUMED NAME CORP INITIAL FILING | 1985-03-21 |
9091-57 | 1955-08-25 | CERTIFICATE OF INCORPORATION | 1955-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877600 | 0214700 | 1995-06-13 | CORNER L6TH ST. AND N. BROADWAY, HICKSVILLE, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74089038 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-04-28 |
Case Closed | 1988-10-05 |
Related Activity
Type | Complaint |
Activity Nr | 71851927 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-05-10 |
Abatement Due Date | 1988-06-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-05-10 |
Abatement Due Date | 1988-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State