Search icon

OMNI CONSTRUCTION CORPORATION

Company Details

Name: OMNI CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1915237
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 60-47 75TH STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-47 75TH STREET, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-2102177 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950421000148 1995-04-21 CERTIFICATE OF INCORPORATION 1995-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311226989 0215000 2007-10-03 53 WEST 23RD STREET, NEW YORK, NY, 10010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-03
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-06-03

Related Activity

Type Referral
Activity Nr 202648473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 780.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 1365.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D05 II
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2007-12-12
Abatement Due Date 2007-12-20
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State