Search icon

CLIMEX CONSTRUCTION CORP.

Company Details

Name: CLIMEX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1218127
ZIP code: 10989
County: New York
Place of Formation: New York
Address: 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAQAR H. SHAH DOS Process Agent 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
BAQAR H. SHAH Chief Executive Officer 98 HESS ROAD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
1987-11-17 1995-02-21 Address 450 WEST 46TH ST, APT 3 FW, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1318417 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950221002045 1995-02-21 BIENNIAL STATEMENT 1993-11-01
B567701-3 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908625 0215600 1992-12-07 PS 79 - 125 E. 181ST STREET, BRONX, NY, 10453
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-12-29
Case Closed 1994-05-10

Related Activity

Type Accident
Activity Nr 360397673

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-02
Abatement Due Date 1993-03-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-02-02
Abatement Due Date 1993-05-10
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-02-02
Abatement Due Date 1993-05-10
Current Penalty 325.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-02-02
Abatement Due Date 1993-02-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 1993-02-02
Abatement Due Date 1993-02-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 C02
Issuance Date 1993-02-02
Abatement Due Date 1993-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State