Search icon

SARCON CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SARCON CONSTRUCTION CORP., CONNECTICUT 0094115 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARL A. BINDER, ESQ., 347 WEST BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARLYN BRILL Chief Executive Officer 350 EAST 57TH STREET, APT. 14B, NEW YORK, NY, United States, 10022

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2274595 0215000 1985-10-22 CENTRAL PARK WEST & 79TH STREET, NEW YORK, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-22
Case Closed 1986-05-07

Violation Items

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
11905544 0215600 1983-04-27 EAST 151 ST & GRAND CONCOURSE, New York -Richmond, NY, 10452
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