Search icon

STRUCTURAL DEVELOPMENT INC.

Company Details

Name: STRUCTURAL DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1389728
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 577 BALTIC ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FOTINOS Chief Executive Officer 577 BALTIC ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 BALTIC ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1989-10-11 1995-07-07 Address PO BOX 47, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1563566 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950707002276 1995-07-07 BIENNIAL STATEMENT 1993-10-01
C064014-4 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753718 0215600 1992-05-20 714 FAILE ST, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Emphasis L: GUTREH
Case Closed 1993-09-14

Related Activity

Type Referral
Activity Nr 901232744
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-06-25
Abatement Due Date 1992-07-31
Current Penalty 335.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1992-06-25
Abatement Due Date 1992-07-08
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-06-25
Abatement Due Date 1992-06-30
Current Penalty 335.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-06-25
Abatement Due Date 1992-07-08
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-06-25
Abatement Due Date 1992-10-31
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State