Search icon

FLUSHING CONSTRUCTION CORP.

Company Details

Name: FLUSHING CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1311794
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-26 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-26 164TH STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
PETER D'AGOSTINO Chief Executive Officer 71-26 164TH STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
1988-12-07 1993-01-14 Address 71-26 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1272331 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940114002219 1994-01-14 BIENNIAL STATEMENT 1993-12-01
930114002669 1993-01-14 BIENNIAL STATEMENT 1992-12-01
B715393-3 1988-12-07 CERTIFICATE OF INCORPORATION 1988-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17546201 0215600 1987-07-10 35-20/24 FARRINGTON STREET, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1988-12-15

Related Activity

Type Complaint
Activity Nr 71686083
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-04
Abatement Due Date 1987-08-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1987-08-04
Abatement Due Date 1987-08-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State