Search icon

FINAL CONSTRUCTION CORP.

Company Details

Name: FINAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2022159
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3343 WEBSTER AVENUE, BRONX, NY, United States, 10467
Principal Address: 3343 WEBSTER AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3343 WEBSTER AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
LUIS FLORES Chief Executive Officer 3343 WEBSTER AVE, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
DP-1758139 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000424002406 2000-04-24 BIENNIAL STATEMENT 2000-04-01
981229002730 1998-12-29 BIENNIAL STATEMENT 1998-04-01
960422000293 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307662064 0216000 2004-11-30 1570 BATHGATE AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-21
Emphasis L: FALL
Case Closed 2008-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 700.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 1045.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 562.5
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Nr Instances 5
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Current Penalty 562.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-12-22
Abatement Due Date 2004-12-28
Nr Instances 4
Nr Exposed 2
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State