Search icon

POLERA BUILDING CORP.

Headquarter

Company Details

Name: POLERA BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1957 (67 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 168658
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 8350

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of POLERA BUILDING CORP., CONNECTICUT 0069229 CONNECTICUT

DOS Process Agent

Name Role Address
% REUBEN M. SIWEK DOS Process Agent 19 W. 44TH ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1979-10-26 1979-10-26 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
1979-10-26 1979-10-26 Shares Share type: PAR VALUE, Number of shares: 8350, Par value: 100
1957-11-20 1979-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110211053 2011-02-11 ASSUMED NAME CORP INITIAL FILING 2011-02-11
DP-1393761 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A616961-7 1979-10-26 CERTIFICATE OF AMENDMENT 1979-10-26
85154 1957-11-20 CERTIFICATE OF INCORPORATION 1957-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548884 0215600 1994-11-29 2100 LA FONTAINE AVE., BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-29
Case Closed 1995-05-26

Related Activity

Type Referral
Activity Nr 902674217
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1995-02-22
Abatement Due Date 1995-02-27
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106754377 0215600 1993-04-20 2129 ARTHUR AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-07
Emphasis N: TRENCH
Case Closed 1994-03-30

Related Activity

Type Referral
Activity Nr 902674043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-08-11
Abatement Due Date 1993-09-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260651 L
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
11537370 0214700 1982-03-11 STATE UNIV AT FARMINGDALE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-23
Case Closed 1982-03-23
12094975 0235500 1981-02-06 GENERAL MOTORS ASSEMBLY DIV, North Tarrytown, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-10
Case Closed 1981-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Nr Instances 1
11519121 0214700 1981-01-29 SUNY AT OLD WESTBURY, Old Westbury, NY, 11568
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-30
Case Closed 1981-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-02-05
Abatement Due Date 1981-02-16
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1981-02-05
Abatement Due Date 1981-01-30
Nr Instances 1
11470440 0214700 1980-08-15 LIBARY BLDG, Old Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1984-03-10
11560570 0214700 1980-07-23 LIBRARY BLDG STATE UNIVERSITY, Old Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1980-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-08-06
Abatement Due Date 1980-08-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 D07 II
Issuance Date 1980-08-06
Abatement Due Date 1980-08-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1980-08-06
Abatement Due Date 1980-07-23
Nr Instances 2
12122644 0235500 1979-05-07 3304 WATERBURY AVE, New York -Richmond, NY, 10464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1984-03-10
12119632 0235500 1978-02-13 SOUTH RIDGE ST, Rye, NY, 10573
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1984-03-10
12119558 0235500 1978-01-27 SOUTH RIDGE ST, Rye, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-27
Case Closed 1978-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 7
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-18
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 9
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-03
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State