Search icon

UPRITE CONSTRUCTION CO., INC.

Company Details

Name: UPRITE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 185016
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 134-24 218TH ST., SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPRITE CONSTRUCTION CO., INC. DOS Process Agent 134-24 218TH ST., SPRINGFIELD GARDENS, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
C190817-2 1992-07-29 ASSUMED NAME CORP INITIAL FILING 1992-07-29
DP-589548 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
484423 1965-03-03 CERTIFICATE OF INCORPORATION 1965-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115705 0235500 1976-04-28 NELSON AVE, Peekskill, NY, 10566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-28
Case Closed 1976-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1976-05-20
Abatement Due Date 1976-05-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-05-20
Abatement Due Date 1976-05-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State