Search icon

JOE FITZMAURICE CONSTRUCTION CORP.

Company Details

Name: JOE FITZMAURICE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1869054
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: JOSEPH FITZMAURICE, 46-13 48TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH FITZMAURICE, 46-13 48TH AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1383412 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941117000436 1994-11-17 CERTIFICATE OF INCORPORATION 1994-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892570 0215000 1997-09-05 148 CLINTON STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-09
Emphasis L: SCAFFOLD
Case Closed 1997-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-09-17
Abatement Due Date 1997-09-22
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-09-17
Abatement Due Date 1997-09-22
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-09-17
Abatement Due Date 1997-09-22
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1997-09-17
Abatement Due Date 1997-09-22
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-09-17
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-09-17
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-09-17
Abatement Due Date 1997-11-04
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State