Search icon

O'SULLIVAN BROTHERS CONTRACTING CORP.

Company Details

Name: O'SULLIVAN BROTHERS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1442371
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 588 81ST STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'SULLIVAN BROTHERS CONTRACTING CORP. DOS Process Agent 588 81ST STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
DP-1139493 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C134795-4 1990-04-27 CERTIFICATE OF INCORPORATION 1990-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17774175 0215000 1990-07-27 14 AVENUE 83RD & 84TH STREET, BROOKLYN, NY, 11228
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-07-27
Case Closed 1992-04-20

Related Activity

Type Referral
Activity Nr 901507574
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-31
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-09-11
Abatement Due Date 1990-10-31
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-09-11
Abatement Due Date 1990-10-31
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-11
Abatement Due Date 1990-10-31
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-09-11
Abatement Due Date 1990-10-31
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State