Name: | MCBURNIE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1468470 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 155-15 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434 |
Principal Address: | C/O RODNEY MCBURNIE, PRES., 155-15 LINDEN BLVD., JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155-15 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
RODNEY MCBURNIE, PRES. | Chief Executive Officer | 155-15 LINDEN BLVD., JAMAICA, NY, United States, 11434 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1335464 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970515003056 | 1997-05-15 | BIENNIAL STATEMENT | 1996-08-01 |
900815000014 | 1990-08-15 | CERTIFICATE OF INCORPORATION | 1990-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113959415 | 0215000 | 1993-06-02 | 592 ROCKAWAY AVENUE, BROOKLYN, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901764365 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-07-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-07-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-07-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-06-25 |
Abatement Due Date | 1993-06-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State