Search icon

AVLIS CONTRACTING CORP.

Company Details

Name: AVLIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1965 (60 years ago)
Entity Number: 183112
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FIXLER DOS Process Agent 150 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C193143-2 1992-10-21 ASSUMED NAME CORP INITIAL FILING 1992-10-21
474131 1965-01-08 CERTIFICATE OF INCORPORATION 1965-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499317 0214700 1989-05-22 HOFSTRA UNIVERSITY RECREATION BLDG., UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-25
Case Closed 1989-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-06-14
Abatement Due Date 1989-06-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-06-14
Abatement Due Date 1989-06-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-06-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State