Search icon

ALMAR CONSTRUCTION CORP.

Company Details

Name: ALMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1881343
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 29 RIVER STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 29 RIVER ST., TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY A. PASSERI Chief Executive Officer 29 RIVER STREET, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 RIVER STREET, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
DP-1528640 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970407002518 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950104000197 1995-01-04 CERTIFICATE OF INCORPORATION 1995-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10763621 0213100 1982-06-10 KINGS COLLEGE, Briarcliff Manor, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-06-25
12095501 0235500 1981-11-13 CENTRAL AVE WESTCHESTER SQ, Hartsdale, NY, 10530
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1981-12-08

Related Activity

Type Complaint
Activity Nr 320455603
12112611 0235500 1978-04-06 MAIN STREET, Eastchester, NY, 10709
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1984-03-10
12112595 0235500 1978-03-17 MAIN STREET, Eastchester, NY, 10709
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1979-04-19

Related Activity

Type Complaint
Activity Nr 320450117

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Current Penalty 500.0
Initial Penalty 720.0
Contest Date 1978-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B01 II
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Current Penalty 500.0
Initial Penalty 550.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Current Penalty 250.0
Initial Penalty 720.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Current Penalty 750.0
Initial Penalty 1440.0
Contest Date 1978-04-15
Nr Instances 2
Related Event Code (REC) Complaint
12118808 0235500 1977-10-13 MAIN ST & JACKSON AVE, Eastchester, NY, 10709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Case Closed 1977-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1977-10-27
Abatement Due Date 1977-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1977-10-27
Abatement Due Date 1977-10-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1977-10-27
Abatement Due Date 1977-10-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 1977-10-27
Abatement Due Date 1977-11-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1977-10-27
Abatement Due Date 1977-11-01
Nr Instances 1
12118550 0235500 1977-09-19 E LINCOLN AVE & RICH ST, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-19
Case Closed 1984-03-10
12118238 0235500 1977-08-11 E LINCOLN AVE & RICH ST, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-11
Case Closed 1978-09-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1977-08-24
Abatement Due Date 1977-08-31
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1977-08-24
Abatement Due Date 1977-08-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1977-08-24
Abatement Due Date 1977-08-31
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-08-24
Abatement Due Date 1977-08-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-08-24
Abatement Due Date 1977-08-27
Nr Instances 1
12071031 0235500 1977-02-10 NEW ROCHELLE SEWAGE PLANT, New Rochelle, NY, 10802
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-10
Case Closed 1984-03-10
12114666 0235500 1975-11-24 NORTH ST, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1978-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 13
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Citation ID 04001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-12-12
Abatement Due Date 1975-12-19
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State