Search icon

TRANSCORP CONSTRUCTION CORP.

Company Details

Name: TRANSCORP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1326440
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 104 WINDOSR TRAIL, SALISBURY MILLS, NY, United States, 12577
Address: 74-16 GRAND AVE 2ND FLOOR, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMRAN KHAN NIAZI Chief Executive Officer 104 WINDSOR TRAIL, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-16 GRAND AVE 2ND FLOOR, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1994-03-21 2002-04-03 Address 104 WINDSOR TRAIL, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
1989-02-15 1994-03-21 Address 82-13 155TH AVENUE, BOX 9, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745830 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030310002639 2003-03-10 BIENNIAL STATEMENT 2003-02-01
020403000185 2002-04-03 CERTIFICATE OF CHANGE 2002-04-03
010309002414 2001-03-09 BIENNIAL STATEMENT 2001-02-01
970912002531 1997-09-12 BIENNIAL STATEMENT 1997-02-01
940321002242 1994-03-21 BIENNIAL STATEMENT 1994-02-01
B741993-3 1989-02-15 CERTIFICATE OF INCORPORATION 1989-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-08-30 No data WEST 111 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-05-03 No data WEST 111 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation sidewalk area not flush with h/w is down 1 1/2'' causing trip hazard
2007-07-07 No data WEST 111 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578604 0215000 2006-12-26 280 WEST 113 STREET, NEW YORK, NY, 10026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-31
Emphasis L: GUTREH, L: FALL
Case Closed 2016-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-06-07
Abatement Due Date 2007-06-15
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2007-06-27
Final Order 2010-04-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 2007-06-07
Abatement Due Date 2007-06-15
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2007-06-27
Final Order 2010-04-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260851 B
Issuance Date 2007-06-07
Abatement Due Date 2007-06-15
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2007-06-27
Final Order 2010-04-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260854 D
Issuance Date 2007-06-07
Abatement Due Date 2007-06-15
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2007-06-27
Final Order 2010-04-30
Nr Instances 1
Nr Exposed 2
Gravity 10
309958759 0215000 2006-04-28 1720 PARK PLACE STREET, BROOKLYN, NY, 21110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-28
Emphasis L: FALL
Case Closed 2012-02-15

Related Activity

Type Referral
Activity Nr 202646113
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-06-01
Abatement Due Date 2006-06-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2006-06-01
Abatement Due Date 2006-06-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-01
Abatement Due Date 2006-06-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2006-06-01
Abatement Due Date 2006-06-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-06-01
Abatement Due Date 2006-06-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 03002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 04001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-20
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2006-08-28
Final Order 2007-05-04
Nr Instances 1
Gravity 00
309654044 0215000 2006-02-23 282 WEST 113TH STREET, NEW YORK, NY, 10026
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Case Closed 2006-04-25

Related Activity

Type Inspection
Activity Nr 309311371
309311371 0215000 2005-10-31 282 WEST 113TH STREET, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-31
Emphasis L: FALL, L: CONSTLOC
Case Closed 2009-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-12-01
Abatement Due Date 2005-12-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 03
FTA Inspection NR 309654044
FTA Issuance Date 2006-04-18
FTA Current Penalty 2000.0
FTA Contest Date 2006-05-28
FTA Final Order Date 2007-03-01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2005-12-01
Abatement Due Date 2005-12-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
308661867 0215000 2005-06-07 525 RALPH AVENUE, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-10
Emphasis L: FALL, L: CONSTLOC
Case Closed 2009-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-06-21
Abatement Due Date 2005-07-01
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-06-22
Abatement Due Date 2005-07-05
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B15
Issuance Date 2005-06-22
Abatement Due Date 2005-06-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308141647 0215000 2004-09-01 2830 8TH AVE, NEW YORK, NY, 10039
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-01
Emphasis L: FALL
Case Closed 2004-11-01

Related Activity

Type Referral
Activity Nr 202393104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2004-09-29
Abatement Due Date 2004-10-12
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2004-09-29
Abatement Due Date 2004-10-12
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 2004-09-29
Abatement Due Date 2004-10-12
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1660790 Intrastate Non-Hazmat 2007-06-22 - - 1 2 Private(Property)
Legal Name TRANSCORP CONSTRUCTION CORP
DBA Name -
Physical Address 74-16 GRAND AVENUE, ELMHURST, NY, 11373, US
Mailing Address 74-16 GRAND AVENUE, ELMHURST, NY, 11373, US
Phone (718) 639-3000
Fax (718) 639-3710
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State