Search icon

ACCESS CONSTRUCTION CORP.

Company Details

Name: ACCESS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 22 Feb 2000
Entity Number: 1443733
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: MIKE PSORAS, 21-29 37TH ST., ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MIKE PSORAS, 21-29 37TH ST., ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
MIKE PSORAS Chief Executive Officer 21-29 37TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1990-05-02 1995-06-26 Address 98-20 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000222000719 2000-02-22 CERTIFICATE OF DISSOLUTION 2000-02-22
950626002283 1995-06-26 BIENNIAL STATEMENT 1993-05-01
C136683-6 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534465 0215600 2003-04-10 33-31 158TH STREET, FLUSHING, NY, 11358
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-04-11
Emphasis L: FALL
Case Closed 2005-09-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-06-02
Abatement Due Date 2003-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2003-06-02
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-06-02
Abatement Due Date 2003-06-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-06-02
Abatement Due Date 2003-07-18
Nr Instances 1
Nr Exposed 2
Gravity 03
102782364 0215600 1993-05-12 62 AND 66 WEST TREMONT AVENUE, BRONX, NY, 10453
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-05-13
Emphasis L: GUTREH
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 73998692
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-07-16
Abatement Due Date 1993-09-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-07-16
Abatement Due Date 1993-09-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-07-16
Abatement Due Date 1993-07-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-07-16
Abatement Due Date 1993-09-05
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-07-16
Abatement Due Date 1993-09-05
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-07-16
Abatement Due Date 1993-09-05
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State