Search icon

BENZO BUILDING CORP.

Company Details

Name: BENZO BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1137315
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD DELLI PAOLI, ESQ DOS Process Agent 847 ANNADALE ROAD, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
DP-1168858 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B447088-3 1987-01-16 CERTIFICATE OF INCORPORATION 1987-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483121 0215000 1992-05-28 217 WEST 135 STREET, NEW YORK, NY, 10030
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-13
Emphasis L: GUTREH
Case Closed 1992-09-29

Related Activity

Type Referral
Activity Nr 901765412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1992-08-17
Abatement Due Date 1992-08-31
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 7
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 370.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B17
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-08-17
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State