Search icon

ENTERPRISE TRUCKING & RIGGING INC.

Company Details

Name: ENTERPRISE TRUCKING & RIGGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1987 (38 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1145541
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 26 WOODLAND AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK ALLECIA DOS Process Agent 26 WOODLAND AVE, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-1122927 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B458732-4 1987-02-18 CERTIFICATE OF INCORPORATION 1987-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487313 0215600 1988-04-06 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11378
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-01
Abatement Due Date 1988-06-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-06-01
Abatement Due Date 1988-06-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
802488 0215600 1985-10-29 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-11-06
Case Closed 1986-06-02

Related Activity

Type Referral
Activity Nr 900849514
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1985-11-18
Abatement Due Date 1985-11-17
Initial Penalty 140.0
Contest Date 1985-12-11
Final Order 1986-04-14
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1985-11-18
Abatement Due Date 1985-12-02
Contest Date 1985-12-11
Final Order 1986-04-14
Nr Instances 1
Nr Exposed 70

Date of last update: 16 Mar 2025

Sources: New York Secretary of State