Search icon

EUROPEAN BUILDERS, INC.

Company Details

Name: EUROPEAN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1385343
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 17 INSBROOK COURT, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 17 INSBROOK COURT, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
DP-960250 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C056143-3 1989-09-18 CERTIFICATE OF INCORPORATION 1989-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938598 0215000 1996-06-07 152 S 9TH STREET, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-06-11
Emphasis L: GUTREH
Case Closed 1996-10-03

Related Activity

Type Accident
Activity Nr 361838022

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-07-01
Abatement Due Date 1996-07-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State