Search icon

SPRING SCAFFOLDING INC.

Company Details

Name: SPRING SCAFFOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1512385
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 28-20 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 71 WESTMINSTER RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-20 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CONSTANTIN ZAHARIA Chief Executive Officer 28-20 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-09-25 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-28 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-28 2001-09-19 Address 41-32 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747026 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030228002624 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010919002278 2001-09-19 BIENNIAL STATEMENT 2001-02-01
910228000148 1991-02-28 CERTIFICATE OF INCORPORATION 1991-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314881574 0215000 2010-09-09 346 W. 17TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-09
Emphasis L: FALL
Case Closed 2010-09-09

Related Activity

Type Referral
Activity Nr 202653101
Safety Yes
314595679 0215000 2010-06-09 370 PARK AVE., NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-06-09
Case Closed 2010-08-17

Related Activity

Type Complaint
Activity Nr 207760315
Safety Yes
306989062 0215000 2003-10-07 43 CENTRAL AVENUE, BROOKLYN, NY, 11206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-10-07
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2004-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G04 I
Issuance Date 2003-10-24
Abatement Due Date 2003-11-01
Initial Penalty 7000.0
Contest Date 2003-11-12
Final Order 2004-06-10
Nr Instances 2
Nr Exposed 2
Gravity 10
304943632 0215000 2001-10-12 CORNER OF CHURCH AND WARREN STREETS, NEW YORK, NY, 10007
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-12-27

Violation Items

Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2001-10-16
Abatement Due Date 2001-10-19
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G02
Issuance Date 2001-10-16
Abatement Due Date 2001-10-19
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300619301 0215000 1998-11-18 345 HUDSON STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-11-18
Emphasis L: FALL
Case Closed 1999-01-19

Related Activity

Type Referral
Activity Nr 200853398
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-12-07
Abatement Due Date 1998-12-11
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 1998-12-07
Abatement Due Date 1998-12-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 1998-11-30
Abatement Due Date 1998-12-03
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 1998-12-07
Abatement Due Date 1998-12-17
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-12-07
Abatement Due Date 1998-12-11
Nr Instances 1
Nr Exposed 30
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State