Search icon

CHAMBER CONSTRUCTION CORP.

Company Details

Name: CHAMBER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1914109
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVE 27TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KALIMIAN Chief Executive Officer 950 THIRD AVE, 27TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALMARK HOLDING CO LLC DOS Process Agent 950 THIRD AVE 27TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-06-18 2003-04-14 Address C/O BERNICE LEBER, ESQ, 1675 BROADWAY 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-04-18 1997-06-18 Address ATT: BERNICE K. LEBER, ESQ., 250 PARK AVE., NEW YORK, NY, 10177, 0077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1811012 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030414002752 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010430002175 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990503002022 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970618002027 1997-06-18 BIENNIAL STATEMENT 1997-04-01
950418000383 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938515 0215000 1997-01-15 121 READE STREET, NEW YORK, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-01-22
Case Closed 1997-02-19

Related Activity

Type Complaint
Activity Nr 200837193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260350 A10
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-01-28
Abatement Due Date 1997-01-31
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State