Search icon

CENTER ISLAND CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 AVENUE A., LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LINDA INVERSA Chief Executive Officer 26 MARLIN RD, CENTEREACH, NY, United States, 11720

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106922461 0214700 1994-03-31 705 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-31
Case Closed 1995-05-10

Related Activity

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