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
Name | Role | Address |
---|---|---|
JOHN DRISLANE | DOS Process Agent | 58-67 56TH ST., MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JOHN DRISLANE | Chief Executive Officer | 58-67 56TH ST., MASPETH, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305770943 | 0216000 | 2003-06-12 | 142 HOLLYWOOD AVE., BRONX, NY, 10465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203598032 |
Safety | Yes |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0202539 | Employee Retirement Income Security Act (ERISA) | 2002-04-29 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAY |
Role | Plaintiff |
Name | OILEAN CONSTRUCTION, INC. |
Role | Defendant |
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