Search icon

ZOGBY CONSTRUCTION CORPORATION

Company Details

Name: ZOGBY CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1218267
ZIP code: 13501
County: Herkimer
Place of Formation: New York
Address: 316 ONTARIO ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH ZOGBY Chief Executive Officer 316 ONTARIO ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 ONTARIO ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1995-02-07 1997-10-29 Address 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1995-02-07 1997-10-29 Address 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
1995-02-07 1997-10-29 Address 494 WILSON RD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)
1987-11-17 1995-02-07 Address BOX 494, HERKIMER, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745227 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
991119002278 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971029002456 1997-10-29 BIENNIAL STATEMENT 1997-11-01
950207002132 1995-02-07 BIENNIAL STATEMENT 1993-11-01
B567912-2 1987-11-17 CERTIFICATE OF INCORPORATION 1987-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302697404 0215800 2001-06-28 520 RUTGER STREET, ST.LOUIS GONZAGA CHURCH, UTICA, NY, 13501
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-09-07
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-09-07

Related Activity

Type Referral
Activity Nr 200883619
Safety Yes
109870410 0215800 1991-09-06 SENECA STREET EXTENSION, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-06
Case Closed 1991-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1991-09-27
Abatement Due Date 1991-10-01
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-09-27
Abatement Due Date 1991-09-30
Current Penalty 437.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-09-27
Abatement Due Date 1991-10-01
Current Penalty 438.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-09-27
Abatement Due Date 1991-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State