Search icon

ACTIVATOR CONSTRUCTION CORP.

Company Details

Name: ACTIVATOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1992 (32 years ago)
Date of dissolution: 27 Jan 1998
Entity Number: 1685301
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 41-04 163RD STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER PSYLLOS, CPA DOS Process Agent 41-04 163RD STREET, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
980127000075 1998-01-27 CERTIFICATE OF DISSOLUTION 1998-01-27
921207000169 1992-12-07 CERTIFICATE OF INCORPORATION 1992-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877287 0215600 1995-06-01 51-30 NORTHERN BLVD., L.I.C., NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-06-01
Case Closed 1996-02-20

Related Activity

Type Referral
Activity Nr 902650274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-06-23
Abatement Due Date 1995-06-28
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1995-07-19
Final Order 1995-12-14
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-06-23
Abatement Due Date 1995-06-28
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1995-07-19
Final Order 1995-12-14
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-06-23
Abatement Due Date 1995-06-28
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1995-07-19
Final Order 1995-12-14
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State