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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315996157 | 0214700 | 2011-12-13 | NASSAU MALL, HEMPSTEAD TPKE., LEVITTOWN, NY, 11756 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315332395 |
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