Search icon

BALPORT CONSTRUCTION CO., INC.

Company Details

Name: BALPORT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1957 (68 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 163689
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 14 NO. PAYNE ST., ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALPORT CONSTRUCTION CO., INC. DOS Process Agent 14 NO. PAYNE ST., ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1967-10-09 1970-05-27 Address 300 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1957-02-21 1967-10-09 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C225241-2 1995-07-26 ASSUMED NAME CORP INITIAL FILING 1995-07-26
DP-1113816 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
836819-2 1970-05-27 CERTIFICATE OF AMENDMENT 1970-05-27
642522-7 1967-10-09 CERTIFICATE OF MERGER 1967-10-09
53146 1957-02-21 CERTIFICATE OF INCORPORATION 1957-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037174 0213100 1985-02-26 RT 9W, FORT MONTGOMERY, NY, 10922
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-03-27

Related Activity

Type Referral
Activity Nr 900859695
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260900 K03 I
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260909 B
Issuance Date 1985-03-04
Abatement Due Date 1985-03-07
Nr Instances 2
Nr Exposed 4
1786953 0215600 1984-06-06 MAIN STREET & 68TH DRIVE, FLUSHING, NY, 11367
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1984-08-29

Related Activity

Type Referral
Activity Nr 900522251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004
Issuance Date 1984-07-19
Abatement Due Date 1984-08-01
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-07-19
Abatement Due Date 1984-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-07-19
Abatement Due Date 1984-07-22
Nr Instances 1
Nr Exposed 1
11811486 0215000 1983-08-01 BATTERY PARK CITY, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-02
Case Closed 1983-08-04
11580545 0214700 1973-06-14 LINDEN PL AND 32 AVENUE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-14
Case Closed 1984-03-10
11484318 0214700 1973-05-01 68-07 BURNS ST SITE, NY, 19375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-05-03
Abatement Due Date 1973-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-05-03
Abatement Due Date 1973-05-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State