Search icon

DEMBER CONSTRUCTION CORP.

Company Details

Name: DEMBER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1958 (67 years ago)
Date of dissolution: 22 Nov 1982
Entity Number: 112993
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%POSTNER & RUBIN DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1981-03-20 1981-09-09 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1958-08-28 1981-03-20 Address 52 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A922356-4 1982-11-22 CERTIFICATE OF DISSOLUTION 1982-11-22
A796088-3 1981-09-09 CERTIFICATE OF AMENDMENT 1981-09-09
A748893-3 1981-03-20 CERTIFICATE OF AMENDMENT 1981-03-20
121048 1958-08-28 CERTIFICATE OF INCORPORATION 1958-08-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-08-04
Type:
FollowUp
Address:
585 DEKALB AVENUE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-07-19
Type:
Planned
Address:
585 DEKALB AVENUE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-02
Type:
Complaint
Address:
103-117 WORTH ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-23
Type:
Complaint
Address:
WORTH ST BTWN BDWY & LAFAYETTE, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-12
Type:
FollowUp
Address:
113 WORTH STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State