Search icon

O'KANE CONSTRUCTION, INC.

Company Details

Name: O'KANE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1991 (34 years ago)
Date of dissolution: 23 Jun 2014
Entity Number: 1558732
ZIP code: 10932
County: Rockland
Place of Formation: New York
Address: 55 W RAILROAD AVE, BLDG 5E, GARNERVILLE, NY, United States, 10932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J O'KANE JR Chief Executive Officer 55 W RAILROAD AVE, BLDG 5E, GARNERVILLE, NY, United States, 10932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 W RAILROAD AVE, BLDG 5E, GARNERVILLE, NY, United States, 10932

History

Start date End date Type Value
2003-07-24 2005-09-13 Address PO BOX 348, 55 RAILROAD AVE, GARNERVILLE, NY, 10923, 0348, USA (Type of address: Chief Executive Officer)
2003-07-24 2005-09-13 Address PO BOX 348, 55 RAILROAD AVE, GARNERVILLE, NY, 10923, 0348, USA (Type of address: Principal Executive Office)
2003-06-03 2005-09-13 Address PO BOX 348 55 RAILROAD AVENUE, BUILDING 5E, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1997-07-21 2003-07-24 Address 93A MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office)
1997-07-21 2003-07-24 Address 93A MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
1997-07-21 2003-06-03 Address 93A MAPLE AVENUE, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)
1993-06-15 1997-07-21 Address 42B TEN EYCK STREET, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1993-06-15 1997-07-21 Address 42B TEN EYCK STREET, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1993-06-15 1997-07-21 Address 42B TEN EYCK STREET, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1991-07-01 1993-06-15 Address 2 GALLOP COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623000739 2014-06-23 CERTIFICATE OF DISSOLUTION 2014-06-23
070730002452 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050913002453 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030724002214 2003-07-24 BIENNIAL STATEMENT 2003-07-01
030603000658 2003-06-03 CERTIFICATE OF AMENDMENT 2003-06-03
010710002547 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990715002221 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970721002410 1997-07-21 BIENNIAL STATEMENT 1997-07-01
930615003098 1993-06-15 BIENNIAL STATEMENT 1992-07-01
910701000150 1991-07-01 CERTIFICATE OF INCORPORATION 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773921 0216000 2003-11-25 231-265 E 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Case Closed 2004-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-01
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 2004-03-18
Final Order 2004-06-28
Nr Instances 1
Nr Exposed 1
Gravity 02
305773194 0216000 2003-10-03 299 CENTRAL AVE., HARTSDALE, NY, 10530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL
Case Closed 2004-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-10-09
Abatement Due Date 2003-10-15
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 2003-10-27
Final Order 2004-03-29
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-10-09
Abatement Due Date 2003-10-15
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 2003-10-27
Final Order 2004-03-29
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State