Search icon

UNIT BUILDERS, INC.

Company Details

Name: UNIT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1957 (68 years ago)
Date of dissolution: 05 Oct 1992
Entity Number: 165199
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIT BUILDERS INC. DOS Process Agent 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1983-11-22 1989-11-15 Address 168 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1957-05-10 1962-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-05-10 1983-11-22 Address & HOLLAND, 20 EXCHANGE PLACE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921005000137 1992-10-05 CERTIFICATE OF DISSOLUTION 1992-10-05
C171904-2 1990-11-29 ASSUMED NAME CORP INITIAL FILING 1990-11-29
C076507-2 1989-11-15 CERTIFICATE OF AMENDMENT 1989-11-15
B042177-2 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22
357663 1962-12-26 CERTIFICATE OF AMENDMENT 1962-12-26
62873 1957-05-10 CERTIFICATE OF INCORPORATION 1957-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100693415 0214700 1987-06-23 615 MERRICK AVENUE, WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-07-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-26
Abatement Due Date 1987-06-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
17540105 0214700 1986-03-17 455 EAST BAY DRIVE, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1986-04-01
Abatement Due Date 1986-04-04
Current Penalty 192.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
2024438 0214700 1985-03-22 UNION TURNPIKE TRIAD, NO NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-29
998682 0214700 1984-05-07 90 MERRICK AVE, E MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-05-09
Abatement Due Date 1984-05-14
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1984-05-09
Abatement Due Date 1984-05-12
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H03 IVA
Issuance Date 1984-05-09
Abatement Due Date 1984-05-12
Nr Instances 1
Nr Exposed 1
1736552 0214700 1984-04-18 TRIAD 4 NORTH OF UNION TPKE EAST OF SPERRYS, LAKE SUCCESS, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-24
12095386 0235500 1981-08-26 760 WESTCHESTER AVENUE, Port Chester, NY, 10573
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-15
Case Closed 1982-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-10-08
Abatement Due Date 1981-10-11
Current Penalty 200.0
Initial Penalty 490.0
Contest Date 1981-10-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260750 B0100III
Issuance Date 1981-10-08
Abatement Due Date 1981-10-11
Contest Date 1981-10-15
Nr Instances 2
12107306 0235500 1981-01-27 760 WESTCHESTER AVE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-29
Case Closed 1981-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Current Penalty 100.0
Initial Penalty 630.0
Contest Date 1981-03-15
Nr Instances 3
11885092 0215600 1981-01-06 58 55 58 STREET, New York -Richmond, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-17
Case Closed 1981-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1981-02-23
Abatement Due Date 1981-01-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1981-02-23
Abatement Due Date 1981-01-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1981-02-23
Abatement Due Date 1981-01-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 W06
Issuance Date 1981-02-23
Abatement Due Date 1981-01-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
12077665 0235500 1980-08-06 2500 HAHSEY STREET, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-08
Case Closed 1980-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-08-14
Abatement Due Date 1980-08-26
Nr Instances 1
11920519 0215600 1976-10-19 PARSONS BLVD AND 45TH AVENUE, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-10-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1978-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1975-12-22
Abatement Due Date 1975-12-30
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1975-12-22
Abatement Due Date 1975-12-30
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1975-12-22
Abatement Due Date 1975-12-30
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 1976-01-15
Nr Instances 25
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A05
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A04 I
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1974-03-26
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State