Search icon

CORSONS CONSTRUCTION, INC.

Company Details

Name: CORSONS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1912938
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 112 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Filings

Filing Number Date Filed Type Effective Date
DP-1479437 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950413000433 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315996157 0214700 2011-12-13 NASSAU MALL, HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-12-13
Case Closed 2011-12-15

Related Activity

Type Inspection
Activity Nr 315332395
315332395 0214700 2011-04-20 NASSAU MALL, HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-21
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-05-03
Abatement Due Date 2011-05-06
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-05-03
Abatement Due Date 2011-05-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-05-03
Abatement Due Date 2011-05-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State