Search icon

TREK CONSTRUCTION CORP.

Company Details

Name: TREK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1602531
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1674 MACOMBS RD, BRONX, NY, United States, 10453
Principal Address: 9 POSSUM RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 MACOMBS RD, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ROBERT GARCIA Chief Executive Officer 1674 MACOMBS RD, BRONX, NY, United States, 10453

History

Start date End date Type Value
1996-03-06 2000-02-01 Address 9 POSSUM RD, OSSINING, NY, 10562, 1419, USA (Type of address: Chief Executive Officer)
1996-03-06 2000-02-01 Address 1674 MACOMBS RD, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1992-01-13 1996-03-06 Address 1674 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747675 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000201002185 2000-02-01 BIENNIAL STATEMENT 2000-01-01
960306002090 1996-03-06 BIENNIAL STATEMENT 1996-01-01
920113000031 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752462 0215600 1992-09-16 1776 TOPPING AVENUE, BRONX, NY, 10453
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1994-02-04

Related Activity

Type Complaint
Activity Nr 73001729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-01-06
Abatement Due Date 1993-01-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-06
Abatement Due Date 1993-02-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-06
Abatement Due Date 1993-02-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-01-06
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-01-06
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-01-06
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State