Search icon

MCBURNIE CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155-15 LINDEN BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RODNEY MCBURNIE, PRES. Chief Executive Officer 155-15 LINDEN BLVD., JAMAICA, NY, United States, 11434

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113959415 0215000 1993-06-02 592 ROCKAWAY AVENUE, BROOKLYN, NY, 11212
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-04
Case Closed 1995-04-17

Related Activity

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