Search icon

EGM CONSTRUCTION CORP.

Company Details

Name: EGM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1993 (32 years ago)
Date of dissolution: 10 Aug 2012
Entity Number: 1699712
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 18 RUTHERFORD STREET, ST JAMES, NY, United States, 11780
Principal Address: 1324 MOTOR PARKWAY, SUITE 116-E, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD P. CHASTEEN DOS Process Agent 18 RUTHERFORD STREET, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
GERARD P. CHASTEEN Chief Executive Officer 18 RUTHERFORD STREET, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1994-03-30 2001-02-23 Address 18 RUTHERFORD STREET, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-02-03 1994-03-30 Address 18 RUTHERFORD STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810001051 2012-08-10 CERTIFICATE OF DISSOLUTION 2012-08-10
010223002139 2001-02-23 BIENNIAL STATEMENT 2001-02-01
940330002093 1994-03-30 BIENNIAL STATEMENT 1994-02-01
930203000132 1993-02-03 CERTIFICATE OF INCORPORATION 1993-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315810408 0214700 2011-11-25 7 MILLER RIDGE LANE, SMITHTOWN, NY, 11787
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-11-25
Case Closed 2013-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State