Search icon

PETROLEUM CONSTRUCTION CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
PETROLEUM CONSTRUCTION CO. INC. DOS Process Agent 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877600 0214700 1995-06-13 CORNER L6TH ST. AND N. BROADWAY, HICKSVILLE, NY, 11803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-06-14
Case Closed 1995-07-05

Related Activity

Type Complaint
Activity Nr 74089038
Safety Yes
17883133 0215000 1988-04-28 814 CONEY ISLAND AVE., BROOKLYN, NY, 11218
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