Search icon

TERRASTRUCT CORP.

Company Details

Name: TERRASTRUCT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 1077830
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: & NEWMAN ESQS, 2555 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINZBURG GAINES GAINES DOS Process Agent & NEWMAN ESQS, 2555 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
DP-1309943 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
910808000227 1991-08-08 CERTIFICATE OF AMENDMENT 1991-08-08
B351916-4 1986-04-29 CERTIFICATE OF INCORPORATION 1986-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108905357 0213400 1993-05-03 2040 FOREST AVE., STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-05
Case Closed 1993-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-11
Nr Instances 3
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402756 Negotiable Instruments 1994-06-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-06-09
Termination Date 1994-10-19
Date Issue Joined 1994-08-19
Section 1332

Parties

Name ALLSTATE DEVELOPERS
Role Plaintiff
Name TERRASTRUCT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State