Search icon

NRS CONSTRUCTION CORP.

Company Details

Name: NRS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1963 (62 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 160065
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 42-19 19TH AVE., LONG ISLAND, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NRS CONSTRUCTION CORP. DOS Process Agent 42-19 19TH AVE., LONG ISLAND, NY, United States, 11105

History

Start date End date Type Value
1972-05-31 1979-02-07 Address 89-22 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1963-09-24 1964-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-09-24 1972-05-31 Address 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-980192 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C130924-2 1990-04-17 ASSUMED NAME CORP INITIAL FILING 1990-04-17
A550652-2 1979-02-07 CERTIFICATE OF AMENDMENT 1979-02-07
992360-3 1972-05-31 CERTIFICATE OF AMENDMENT 1972-05-31
417776 1964-01-24 CERTIFICATE OF AMENDMENT 1964-01-24
398238 1963-09-24 CERTIFICATE OF INCORPORATION 1963-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102277 0215000 1984-03-20 10 WEST 138TH ST, New York -Richmond, NY, 10037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-05
Nr Instances 1
11886389 0215600 1982-06-24 1996 DAVIDSON AVE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1982-07-02
Abatement Due Date 1982-07-08
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 5
11664844 0235300 1981-12-07 127 2ND AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1981-12-11
11695533 0235300 1981-03-09 127 2ND AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-12
Case Closed 1981-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-03-19
Abatement Due Date 1981-03-09
Nr Instances 1
11759982 0215000 1980-04-11 VILLA HERMOSA 107 ST & 108 ST, New York -Richmond, NY, 10020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1984-03-10
11759891 0215000 1980-02-07 VILLA HERMOSA 107 ST & 108 ST, New York -Richmond, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-02-15
Case Closed 1980-05-02

Related Activity

Type Complaint
Activity Nr 320381858

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260150 C01 IV
Issuance Date 1980-03-06
Abatement Due Date 1980-03-09
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-03-06
Abatement Due Date 1980-03-14
Nr Instances 15
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-03-06
Abatement Due Date 1980-03-14
Nr Instances 15
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-03-06
Abatement Due Date 1980-03-14
Nr Instances 4
Related Event Code (REC) Complaint
11795051 0215000 1979-10-04 VILLA HERMOSA 108 ST & MADISON, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-01
Case Closed 1980-01-07

Related Activity

Type Referral
Activity Nr 909031940

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1979-11-14
Abatement Due Date 1979-11-17
Nr Instances 1
11899325 0215600 1977-07-21 156-10 BAISLEY BLVD, NY, 11434
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1984-03-10
11863842 0215600 1976-06-01 31-10 THOMPSON AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-01
Case Closed 1984-03-10
11863636 0215600 1976-04-07 31-10 THOMSON AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-04-27
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-02
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1974-04-11
Abatement Due Date 1974-05-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 E
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C06
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-04-11
Abatement Due Date 1974-04-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State