Name: | CENTER ISLAND CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1787770 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 330 AVENUE A., LAKE RONKONKOMA, NY, United States, 11779 |
Principal Address: | 53 OLD SELDEN STAGE RD, SELDEN, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 AVENUE A., LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LINDA INVERSA | Chief Executive Officer | 26 MARLIN RD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 1998-01-27 | Address | PO BOX 370, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1996-05-20 | 1998-01-27 | Address | 53 OLD SELDEN STAGE RD, SELDEN, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422015 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980127002302 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960520002081 | 1996-05-20 | BIENNIAL STATEMENT | 1996-01-01 |
940114000324 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106922461 | 0214700 | 1994-03-31 | 705 OLD COUNTRY ROAD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901216739 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-07 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-07 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-07 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-08-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-07-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-07-01 |
Abatement Due Date | 1994-08-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State