Search icon

CLOVER CONSTRUCTION CONSULTANTS, INC.

Company Details

Name: CLOVER CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1437967
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE SCHAUM Chief Executive Officer 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-14 22ND AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1990-04-09 2000-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-09 2001-08-22 Address 140-16 34TH AVENUE, APT 1002, FLUSHING, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750906 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040603002479 2004-06-03 BIENNIAL STATEMENT 2004-04-01
010822002197 2001-08-22 BIENNIAL STATEMENT 2000-04-01
001222000511 2000-12-22 CERTIFICATE OF AMENDMENT 2000-12-22
C128039-4 1990-04-09 CERTIFICATE OF INCORPORATION 1990-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302702600 0214700 2000-06-05 OREGON AVENUE, MEDFORD, NY, 11763
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-05
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-06-21
Abatement Due Date 2000-06-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2000-06-21
Abatement Due Date 2000-07-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-06-21
Abatement Due Date 2000-06-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01
302701651 0214700 2000-03-08 PECONIC AVE, FIREHOUSE, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-08
Emphasis S: CONSTRUCTION
Case Closed 2000-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2000-03-24
Abatement Due Date 2000-03-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-03-24
Abatement Due Date 2000-05-10
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State