Search icon

T. CLARKSON CONSTRUCTION, INC.

Company Details

Name: T. CLARKSON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (38 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1136775
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 13 PINEVIEW BLVD., CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. CLARKSON CONSTRUCTION, INC. DOS Process Agent 13 PINEVIEW BLVD., CENTRAL ISLIP, NY, United States, 11722

Filings

Filing Number Date Filed Type Effective Date
DP-895050 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B446232-4 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
758235 0215600 1989-07-19 QUEENS COLLEGE CAMPUS, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-07-19
Case Closed 1989-10-20

Related Activity

Type Referral
Activity Nr 901362111
Health Yes
17879347 0215600 1989-07-14 65-30 KISSENA BLVD., QUEENS COLLEGE, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 7
Nr Exposed 7
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-08-09
Abatement Due Date 1989-08-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Nr Instances 7
Nr Exposed 7
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-09
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State