Search icon

BUSHELON CONSTRUCTION CORP.

Company Details

Name: BUSHELON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1987 (38 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1210533
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 40 LOVERS LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BUSHELON DOS Process Agent 40 LOVERS LANE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1115985 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B557158-5 1987-10-21 CERTIFICATE OF INCORPORATION 1987-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556695 0214700 1988-03-01 107 STEWART AVE., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1988-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-03-08
Abatement Due Date 1988-04-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 X02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 X02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 X05 III
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-03-08
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 3
Citation ID 02003A
Citaton Type Other
Standard Cited 19260451 X02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260451 X02
Issuance Date 1988-03-08
Abatement Due Date 1988-03-11
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State