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
Name | Role | Address |
---|---|---|
MARVIN H WOLF PC | DOS Process Agent | 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MATTHEW DEGIAIMO | Chief Executive Officer | 2460 BABYLON STREET, WANTAGH, NY, United States, 11793 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11781911 | 0215000 | 1982-09-29 | 247 251 WEST 12TH ST, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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