Search icon

OILEAN CONSTRUCTION, INC.

Company Details

Name: OILEAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1615328
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-67 56TH ST., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DRISLANE DOS Process Agent 58-67 56TH ST., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN DRISLANE Chief Executive Officer 58-67 56TH ST., MASPETH, NY, United States, 11378

History

Start date End date Type Value
2000-03-10 2002-02-11 Address 276 DAISY LANE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1996-02-28 2002-02-11 Address 58-67 56TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1996-02-28 2002-02-11 Address 58-67 56TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-05-04 1996-02-28 Address 48-38 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-05-04 2000-03-10 Address 48-38 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1992-02-24 1996-02-28 Address 4838 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751758 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040130002555 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020211002589 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000310002168 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980514002185 1998-05-14 BIENNIAL STATEMENT 1998-02-01
960228002015 1996-02-28 BIENNIAL STATEMENT 1996-02-01
930504003134 1993-05-04 BIENNIAL STATEMENT 1993-02-01
920224000485 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770943 0216000 2003-06-12 142 HOLLYWOOD AVE., BRONX, NY, 10465
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-06-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-16

Related Activity

Type Complaint
Activity Nr 203598032
Safety Yes
114123813 0215000 1997-03-24 2324 FLATBUSH AVENUE, BROOKLYN, NY, 11234
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 1997-07-14

Related Activity

Type Referral
Activity Nr 902064963
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1997-04-07
Abatement Due Date 1997-05-22
Nr Instances 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-04-07
Abatement Due Date 1997-05-22
Nr Instances 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-04-07
Abatement Due Date 1997-05-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-04-07
Abatement Due Date 1997-04-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202539 Employee Retirement Income Security Act (ERISA) 2002-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-04-29
Termination Date 2002-06-10
Section 1001
Status Terminated

Parties

Name GRAY
Role Plaintiff
Name OILEAN CONSTRUCTION, INC.
Role Defendant
0401333 Employee Retirement Income Security Act (ERISA) 2004-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-03-31
Termination Date 2004-11-01
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE AND WELF
Role Plaintiff
Name OILEAN CONSTRUCTION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State