Search icon

AUSSIE CONSTRUCTION CORP.

Company Details

Name: AUSSIE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1989 (36 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1369641
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 288 PARK AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DIMITRIOS SYRIOTIS DOS Process Agent 288 PARK AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
DIMITRIOS SYRIOTIS Chief Executive Officer 288 PARK AVENUE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1989-07-19 1992-03-26 Address 109-48 141ST STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246344 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130719000101 2013-07-19 ANNULMENT OF DISSOLUTION 2013-07-19
010727002453 2001-07-27 BIENNIAL STATEMENT 2001-07-01
DP-1530262 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991215002071 1999-12-15 BIENNIAL STATEMENT 1999-07-01
980714000182 1998-07-14 ANNULMENT OF DISSOLUTION 1998-07-14
DP-1167715 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931007002403 1993-10-07 BIENNIAL STATEMENT 1993-07-01
920326000347 1992-03-26 CERTIFICATE OF AMENDMENT 1992-03-26
C034555-6 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106882376 0215000 1992-06-22 MCDONALD AVENUE BETWEEN AVE N&RYDER, BROOKLYN, NY, 11230
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-21
Case Closed 1992-09-25

Related Activity

Type Referral
Activity Nr 901765461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-01
Abatement Due Date 1992-09-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-09-01
Abatement Due Date 1992-09-03
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-03
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State