Search icon

SUCCESS CONSTRUCTION CORP.

Company Details

Name: SUCCESS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1164057
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1981 MARCUS AVENUE, SUITE 202, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUCCESS CONSTRUCTION CORP. DOS Process Agent 1981 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
IRVING FELDMAN % TRIAD ORGANIZATION Chief Executive Officer 1981 MARCUS AVENUE, SUITE 202, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1987-04-20 1992-11-06 Address STEPHEN SCHLAKMAN, 1983 MARCUS AVE S-100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1508283 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
921106002945 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B485687-3 1987-04-20 CERTIFICATE OF INCORPORATION 1987-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2024388 0214700 1985-03-22 UNION TURNPIKE TRIAD, NO NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-04-01
Abatement Due Date 1985-04-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 9
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-04-01
Abatement Due Date 1985-04-05
Nr Instances 3
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-04-01
Abatement Due Date 1985-04-18
Nr Instances 3
Nr Exposed 2
656876 0214700 1984-12-11 TRIAD 4 1981 MARCUS AVE, LAKE SUCCESS, NY, 11042
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1984-12-11

Related Activity

Type Inspection
Activity Nr 698092
698092 0214700 1984-11-28 1981 MARCUS AVE TRIAD 4, LAKE SUCCESS, NY, 11042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-30
Case Closed 1984-12-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1984-12-04
Abatement Due Date 1984-12-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
1087139 0215000 1984-06-29 20 WEST 55TH ST, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-02
Case Closed 1984-07-02
1736529 0214700 1984-04-18 TRIAD 4 NORTH OF UNION TPKE EAST OF SPERRY, LAKE SUCCESS, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-04-25
Abatement Due Date 1984-04-28
Nr Instances 1
Nr Exposed 10
11541703 0214700 1982-02-24 MARCOS AVE, Lake Success, NY, 11042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-26
Case Closed 1982-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1982-03-03
Abatement Due Date 1982-02-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1982-03-03
Abatement Due Date 1982-03-17
Nr Instances 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State