Search icon

ADAMI CONSTRUCTION CORP.

Company Details

Name: ADAMI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2016370
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 414 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
DP-1582001 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960403000157 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302937578 0215000 1999-11-19 327 HENRY STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-22
Emphasis L: FALL, L: GUTREH, L: SCAFFOLD
Case Closed 2003-02-26

Related Activity

Type Referral
Activity Nr 200855203
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-09
Abatement Due Date 2000-01-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-12-09
Abatement Due Date 1999-12-21
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-12-09
Abatement Due Date 2000-01-28
Nr Instances 1
Nr Exposed 7
Gravity 01
300620804 0215000 1999-06-09 314 WEST 19 STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-09
Emphasis L: FALL, L: SCAFFOLD, N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2003-03-11

Related Activity

Type Referral
Activity Nr 200854180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-25
Abatement Due Date 1999-07-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-06-25
Abatement Due Date 1999-07-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-06-25
Abatement Due Date 1999-07-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2000-06-29
Abatement Due Date 2000-08-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 03001
Citaton Type Repeat
Standard Cited 19030019 C01
Issuance Date 2001-06-12
Abatement Due Date 2001-06-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State