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 Nr Report ID Date Opened Site Address
11704459 0235300 1978-08-04 585 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1984-03-10
11704293 0235300 1978-07-19 585 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-20
Case Closed 1979-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 E02
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Nr Instances 1
FTA Issuance Date 1978-08-01
FTA Current Penalty 140.0
Citation ID 03002A
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Nr Instances 1
Citation ID 03002B
Citaton Type Other
Standard Cited 19260451 E07 I
Issuance Date 1978-07-31
Abatement Due Date 1978-08-01
Nr Instances 1
11716339 0215000 1978-02-02 103-117 WORTH ST, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1978-08-24

Related Activity

Type Complaint
Activity Nr 320373236

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-02-03
Abatement Due Date 1978-02-09
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1978-02-03
Abatement Due Date 1978-02-09
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1978-02-03
Abatement Due Date 1978-02-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-02-03
Abatement Due Date 1978-02-15
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-02-03
Abatement Due Date 1978-02-09
Nr Instances 1
Related Event Code (REC) Complaint
11793072 0215000 1977-09-23 WORTH ST BTWN BDWY & LAFAYETTE, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-23
Case Closed 1977-10-18

Related Activity

Type Complaint
Activity Nr 320371990

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1977-10-02
Abatement Due Date 1977-10-11
Nr Instances 1
Related Event Code (REC) Complaint
11726940 0215000 1977-07-12 113 WORTH STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1984-03-10
11774072 0215000 1977-05-20 103-117 WORTH STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-23
Case Closed 1977-07-12

Related Activity

Type Complaint
Activity Nr 320370984

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 F07 I
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
11703147 0235300 1977-04-19 585 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-19
Case Closed 1984-03-10
11773843 0215000 1977-04-18 1409 AVENUE OF AMERICAS, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1984-03-10
11691623 0235300 1977-03-16 585 DEKALB AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1977-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-03-28
Abatement Due Date 1977-03-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-03-28
Abatement Due Date 1977-03-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-28
Abatement Due Date 1977-03-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-03-28
Abatement Due Date 1977-03-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-28
Abatement Due Date 1977-03-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-03-28
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-03-28
Abatement Due Date 1977-04-01
Nr Instances 1
11773603 0215000 1977-02-28 1409 AVENUE OF AMERICAS, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-28
Case Closed 1977-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State