Search icon

ROMAR CONSTRUCTION CORP.

Company Details

Name: ROMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1996 (29 years ago)
Date of dissolution: 02 Oct 1998
Entity Number: 2028613
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 316 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE & BASSIK, ESQS. DOS Process Agent 316 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
981002000033 1998-10-02 CERTIFICATE OF DISSOLUTION 1998-10-02
960510000242 1996-05-10 CERTIFICATE OF INCORPORATION 1996-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11464468 0214700 1976-12-01 UNION BLVD & FOURTH AVE, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-01
Case Closed 1984-03-10
11464419 0214700 1976-11-23 UNION BLVD & FOURTH AVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1976-12-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260153 Q
Issuance Date 1976-11-29
Abatement Due Date 1976-12-02
Nr Instances 5
11531811 0214700 1975-04-14 PINE AND GROVE STREETS, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-15
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-05-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Contest Date 1975-05-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Contest Date 1975-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 O07
Issuance Date 1975-04-18
Abatement Due Date 1975-04-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State