Search icon

ZACHARY CONSTRUCTION CORP.

Company Details

Name: ZACHARY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1996176
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD, ROOM 305, GREAT NECK, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY SCHLEGER & COMPANY DOS Process Agent 111 GREAT NECK RD, ROOM 305, GREAT NECK, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1525350 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
960201000535 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302804224 0216000 2000-03-15 FREEMAN STREET & HOE AVENUE, BRONX, NY, 10467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-06-15

Related Activity

Type Referral
Activity Nr 202024022
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2000-05-18
Abatement Due Date 2000-05-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-05-18
Abatement Due Date 2000-05-31
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-05-18
Abatement Due Date 2000-05-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
301458121 0216000 1998-02-19 19 COLLEGE ROAD FOUNTAIN VIEW, MONSEY, NY, 10952
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 1998-04-02

Related Activity

Type Referral
Activity Nr 202021838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-03-17
Abatement Due Date 1998-03-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State