Search icon

SOBEL CONSTRUCTION CO., INC.

Company Details

Name: SOBEL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1959 (66 years ago)
Date of dissolution: 17 Apr 2003
Entity Number: 119983
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 391 E. 149TH ST., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LEVY & LEVY DOS Process Agent 391 E. 149TH ST., BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
C333156-2 2003-06-24 ASSUMED NAME CORP INITIAL FILING 2003-06-24
030417000687 2003-04-17 CERTIFICATE OF DISSOLUTION 2003-04-17
162656 1959-05-28 CERTIFICATE OF INCORPORATION 1959-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102558 0215000 1984-03-23 308 310 BOWERY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-23
Case Closed 1984-03-30
11754645 0215000 1976-09-15 310 BOWERY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-17
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 B01 I
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-17
Abatement Due Date 1976-10-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State