Search icon

OVER THE TOP CONSTRUCTION CORP.

Company Details

Name: OVER THE TOP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1551253
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 427 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-1664296 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
910529000353 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84799 PL VIO INVOICED 2007-06-19 115700 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682743 0214700 2003-07-14 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109870600 0215800 1992-06-03 ALLEN RESIDENTIAL CENTER, SOUTH KORTRIGHT, NY, 13842
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-04
Case Closed 1994-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State