-
Home Page
›
-
Counties
›
-
Nassau
›
-
11581
›
-
POWELL CONTRACTING, INC.
Company Details
Name: |
POWELL CONTRACTING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Jul 1990 (35 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1463819 |
ZIP code: |
11581
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
55 ELGIN ROAD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHN POWELL
|
Chief Executive Officer
|
55 ELGIN ROAD, VALLEY STREAM, NY, United States, 11581
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
55 ELGIN ROAD, VALLEY STREAM, NY, United States, 11581
|
History
Start date |
End date |
Type |
Value |
1990-07-26
|
1993-07-15
|
Address
|
55 ELGIN ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1288805
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
931228002108
|
1993-12-28
|
BIENNIAL STATEMENT
|
1993-07-01
|
930715002433
|
1993-07-15
|
BIENNIAL STATEMENT
|
1992-07-01
|
C167210-3
|
1990-07-26
|
CERTIFICATE OF INCORPORATION
|
1990-07-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
112878962
|
0214700
|
1994-07-27
|
210 SOUTH BROADWAY, HICKSVILLE, NY, 11801
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-09-12
|
Case Closed |
1994-12-05
|
Related Activity
Type |
Referral |
Activity Nr |
901217265 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260021 B02 |
Issuance Date |
1994-09-19 |
Abatement Due Date |
1994-09-22 |
Nr Instances |
5 |
Nr Exposed |
5 |
Gravity |
00 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State