Search icon

COURTESY CONSTRUCTION CORP.

Company Details

Name: COURTESY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2037197
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 381, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOM DILLON DOS Process Agent P.O. BOX 381, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
DP-1535785 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960607000333 1996-06-07 CERTIFICATE OF INCORPORATION 1996-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197394 0215000 1993-09-01 172 FORSYTH STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-01
Emphasis L: GUTREH
Case Closed 1996-03-06

Related Activity

Type Referral
Activity Nr 901189381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-08
Abatement Due Date 1993-11-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-08
Abatement Due Date 1993-11-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F07 II
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State