Search icon

BOCA CONSTRUCTION CORP.

Company Details

Name: BOCA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1684402
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746
Principal Address: 2460 BABYLON STREET, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN H WOLF PC DOS Process Agent 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
MATTHEW DEGIAIMO Chief Executive Officer 2460 BABYLON STREET, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1992-12-02 1994-03-11 Address 3 EXECUTIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1263512 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940311002404 1994-03-11 BIENNIAL STATEMENT 1993-12-01
921202000309 1992-12-02 CERTIFICATE OF INCORPORATION 1992-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781911 0215000 1982-09-29 247 251 WEST 12TH ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-29
Case Closed 1982-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1982-10-06
Abatement Due Date 1982-09-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-10-06
Abatement Due Date 1982-09-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11805942 0215000 1982-04-05 247 WEST 12 STREET, New York -Richmond, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-04-14
Case Closed 1982-05-10

Related Activity

Type Complaint
Activity Nr 320389885

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-04-16
Abatement Due Date 1982-04-09
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-04-16
Abatement Due Date 1982-04-20
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1982-04-16
Abatement Due Date 1982-04-20
Nr Instances 5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State