Search icon

BELT CONSTRUCTION CORP.

Company Details

Name: BELT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1958 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 115526
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1642 JASMINE AVE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LUDWIG PULEIO DOS Process Agent 1642 JASMINE AVE., NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
DP-786185 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B544176-2 1987-09-15 ASSUMED NAME CORP INITIAL FILING 1987-09-15
137265 1958-12-24 CERTIFICATE OF INCORPORATION 1958-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11465465 0214700 1977-05-19 HARBOR PARK DRIVE & INDUSTRIAL, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1977-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
11464146 0214700 1976-10-18 EAST SHORE ROAD & COLONIAL ROA, Manhasset, NY, 11030
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1984-03-10
11464088 0214700 1976-10-06 EAST SHORE ROAD & COLONIAL ROA, Manhasset, NY, 11030
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1976-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D04
Issuance Date 1976-10-08
Abatement Due Date 1976-10-11
Nr Instances 2
11463122 0214700 1976-08-02 82 SCHMITT BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-02
Case Closed 1976-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 6
11462066 0214700 1976-05-12 100 MARCUS AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-12
Case Closed 1976-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State