Search icon

MAYA CONSTRUCTION, INC.

Company Details

Name: MAYA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1244665
ZIP code: 10451
County: Kings
Place of Formation: New York
Address: 247 EAST 149TH ST., BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MANUEL VIDAL DOS Process Agent 247 EAST 149TH ST., BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
DP-1135954 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B615917-3 1988-03-17 CERTIFICATE OF INCORPORATION 1988-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300620747 0215000 1999-06-08 3901 39TH. STREET, BROOKLYN, NY, 11229
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-09
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2002-07-17

Related Activity

Type Referral
Activity Nr 200854149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-10-05
Abatement Due Date 1999-10-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1999-10-05
Abatement Due Date 1999-10-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1999-10-05
Abatement Due Date 1999-11-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-10-05
Abatement Due Date 1999-10-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-10-05
Abatement Due Date 1999-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-10-05
Abatement Due Date 1999-11-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2001-06-12
Abatement Due Date 2001-06-25
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State