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
Name | Role | Address |
---|---|---|
C/O DIMITRIOS SYRIOTIS | DOS Process Agent | 288 PARK AVENUE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
DIMITRIOS SYRIOTIS | Chief Executive Officer | 288 PARK AVENUE, MANHASSET, NY, United States, 11030 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106882376 | 0215000 | 1992-06-22 | MCDONALD AVENUE BETWEEN AVE N&RYDER, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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