Search icon

MOON CONSTRUCTION ENTERPRISES, INC.

Company Details

Name: MOON CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1990 (35 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1411112
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: RD 3, BOX 203A, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent RD 3, BOX 203A, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
DP-1160157 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C092199-2 1990-01-03 CERTIFICATE OF INCORPORATION 1990-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107515090 0213100 1991-09-05 12 GLENWOOD AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-05
Emphasis N: TRENCH
Case Closed 1992-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State