Search icon

S & M CONSTRUCTION CORP.

Company Details

Name: S & M CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1650701
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1563 BASSETT AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 1563 BASSETT AVE., BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
DP-1291801 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920710000281 1992-07-10 CERTIFICATE OF INCORPORATION 1992-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
794636 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
693255 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
693256 RENEWAL INVOICED 2007-12-18 100 Home Improvement Contractor License Renewal Fee
794637 TRUSTFUNDHIC INVOICED 2007-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
794638 TRUSTFUNDHIC INVOICED 2005-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
693257 RENEWAL INVOICED 2005-08-02 100 Home Improvement Contractor License Renewal Fee
794639 LICENSE INVOICED 2004-10-28 50 Home Improvement Contractor License Fee
794641 FINGERPRINT INVOICED 2004-10-21 75 Fingerprint Fee
794640 TRUSTFUNDHIC INVOICED 2004-10-21 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313913857 0215000 2009-11-17 188 FREEMAN STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: CONSTLOC, S: RESIDENTIAL CONSTR
Case Closed 2010-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2009-12-14
Abatement Due Date 2009-12-17
Current Penalty 340.5
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 336.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-12-14
Abatement Due Date 2009-12-24
Current Penalty 336.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State