Search icon

EMIGRANT GENERAL CONTRACTING CORP.

Company Details

Name: EMIGRANT GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1987 (38 years ago)
Date of dissolution: 29 Apr 2008
Entity Number: 1171604
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C. FERNANDEZ Chief Executive Officer 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MCLEAN AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1987-05-18 1992-12-02 Address 11 VERNON PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000531 2008-04-29 CERTIFICATE OF DISSOLUTION 2008-04-29
070619002338 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050623002069 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030501002759 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010517002641 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990525002025 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970512002067 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000043001570 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921202002448 1992-12-02 BIENNIAL STATEMENT 1992-05-01
B497390-4 1987-05-18 CERTIFICATE OF INCORPORATION 1987-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810114 0216000 2001-03-08 180-186 GRACE CHURCH STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Emphasis S: CONSTRUCTION
Case Closed 2001-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-04-04
Abatement Due Date 2001-04-09
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-04-04
Abatement Due Date 2001-04-09
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2001-04-04
Abatement Due Date 2001-04-09
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-04-04
Abatement Due Date 2001-04-09
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
102776671 0216000 1995-11-06 YONKERS PAVILION PIER, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-01-11
Case Closed 1996-01-31

Related Activity

Type Referral
Activity Nr 901780619
Health Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State