Search icon

ER-SHERRI CONSTRUCTION INC.

Company Details

Name: ER-SHERRI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 12 May 2005
Entity Number: 1318297
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 177 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 WEST END AVENUE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
050512000786 2005-05-12 CERTIFICATE OF DISSOLUTION 2005-05-12
B731415-3 1989-01-20 CERTIFICATE OF INCORPORATION 1989-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616067 0215000 1998-01-13 303 WEST BROADWAY/375 CANAL STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-16
Emphasis L: FALL
Case Closed 1998-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1998-01-26
Abatement Due Date 1998-01-29
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-01-26
Abatement Due Date 1998-03-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-01-26
Abatement Due Date 1998-03-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-01-26
Abatement Due Date 1998-03-13
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State