Search icon

SPITHE CONSTRUCTION CORP.

Company Details

Name: SPITHE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1547446
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 87-14 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O T. KALOGEROPOULOS DOS Process Agent 87-14 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11369

Filings

Filing Number Date Filed Type Effective Date
DP-1200477 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910513000294 1991-05-13 CERTIFICATE OF INCORPORATION 1991-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109900860 0215600 1992-03-11 80-45 WINCHESTER AVENUE, QUEENS, NY, 11301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-16
Case Closed 1993-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-13
Abatement Due Date 1992-05-30
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-10
Abatement Due Date 1992-05-18
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-13
Abatement Due Date 1992-05-19
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-13
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-04-13
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-13
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State