Name: | SARCON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1964 (61 years ago) |
Date of dissolution: | 19 Nov 1996 |
Entity Number: | 175746 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CARL A. BINDER, ESQ., 347 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SARCON CONSTRUCTION CORP., CONNECTICUT | 0094115 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CARL A. BINDER, ESQ., 347 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARLYN BRILL | Chief Executive Officer | 350 EAST 57TH STREET, APT. 14B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-19 | 1993-03-10 | Address | 19-42 FORTY-SECOND ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1980-12-24 | 1984-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 4900, Par value: 0 |
1980-12-24 | 1984-01-19 | Address | & BORENKIND, 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1964-04-21 | 1980-12-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
1964-04-21 | 1980-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1964-04-21 | 1980-12-24 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961119000145 | 1996-11-19 | CERTIFICATE OF DISSOLUTION | 1996-11-19 |
930310003264 | 1993-03-10 | BIENNIAL STATEMENT | 1992-04-01 |
C184285-2 | 1992-01-08 | ASSUMED NAME CORP INITIAL FILING | 1992-01-08 |
B060501-3 | 1984-01-19 | CERTIFICATE OF AMENDMENT | 1984-01-19 |
A725573-11 | 1980-12-24 | CERTIFICATE OF AMENDMENT | 1980-12-24 |
432340 | 1964-04-21 | CERTIFICATE OF INCORPORATION | 1964-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2274595 | 0215000 | 1985-10-22 | CENTRAL PARK WEST & 79TH STREET, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1985-11-25 |
Abatement Due Date | 1985-11-29 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260350 J |
Issuance Date | 1985-11-25 |
Abatement Due Date | 1985-11-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1985-11-25 |
Abatement Due Date | 1985-11-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-04-27 |
Case Closed | 1983-06-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Current Penalty | 30.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Current Penalty | 75.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260550 A06 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-13 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-07 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1983-05-04 |
Abatement Due Date | 1983-05-13 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State