Search icon

CITY CONSTRUCTION CORP.

Company Details

Name: CITY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1409130
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 130 HALSEY ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY CONSTRUCTION CORP. DOS Process Agent 130 HALSEY ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1989-12-21 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-953835 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C089239-3 1989-12-21 CERTIFICATE OF INCORPORATION 1989-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600566 0215600 1999-08-25 150-65 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-08-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-23

Related Activity

Type Referral
Activity Nr 200831543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-09-22
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-09-22
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-09-22
Abatement Due Date 1999-11-09
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State