Search icon

A & R CONSTRUCTION CORP.

Company Details

Name: A & R CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1166150
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 100 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 7TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1987-04-28 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-685837 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B489221-2 1987-04-28 CERTIFICATE OF INCORPORATION 1987-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-23 No data Bronx, BRONX, NY, 10460 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-14 2016-05-06 Breach of Contract NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351988 PL VIO INVOICED 2016-05-24 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded UNLICENSED ACTIVITY 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618741 0215000 1998-10-05 45 BRIGHTON 10TH COURT, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-10-09
Emphasis L: GUTREH, N: SILICA
Case Closed 2002-07-17

Related Activity

Type Referral
Activity Nr 200853323
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1998-10-29
Abatement Due Date 1998-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-29
Abatement Due Date 1998-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-10-29
Abatement Due Date 1998-11-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-10-29
Abatement Due Date 1998-12-17
Nr Instances 1
Nr Exposed 2
Gravity 01
17938630 0215000 1996-06-28 218 LEE AVENUE, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-07-02
Case Closed 1997-01-28

Related Activity

Type Referral
Activity Nr 902064708

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1996-07-30
Final Order 1997-02-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1996-07-30
Final Order 1997-02-20
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1996-07-30
Final Order 1997-02-20
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1996-07-30
Final Order 1997-02-20
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-07-18
Abatement Due Date 1996-07-23
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1996-07-30
Final Order 1997-02-20
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State