Search icon

TREASURE CONSTRUCTION CO., INC.

Company Details

Name: TREASURE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (38 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1122359
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1087 CARROLL STREET, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R. BARRETT DOS Process Agent 1087 CARROLL STREET, BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
DP-936505 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B417541-5 1986-10-28 CERTIFICATE OF INCORPORATION 1986-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17649179 0215000 1991-03-29 100-102 LENOX AVE., NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-03
Case Closed 1991-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1991-05-03
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1991-05-03
Abatement Due Date 1991-05-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-06
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State