Name: | P & J BURNS CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1560753 |
ZIP code: | 10165 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, SUITE 663, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. MAHON, ESQ. | DOS Process Agent | 60 EAST 42ND STREET, SUITE 663, NEW YORK, NY, United States, 10165 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1444067 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
910710000559 | 1991-07-10 | CERTIFICATE OF INCORPORATION | 1991-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17777566 | 0215000 | 1992-12-14 | 55 WARREN STREET, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73035297 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | CRUSHING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | FALLING |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Current Penalty | 430.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 B02 |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-03-04 |
Abatement Due Date | 1993-03-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State