Search icon

S & A CONSTRUCTION MANAGEMENT INC.

Company Details

Name: S & A CONSTRUCTION MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1996 (29 years ago)
Date of dissolution: 21 Nov 2002
Entity Number: 2045542
ZIP code: 11731
County: Kings
Place of Formation: New York
Address: 46 WILLOUGHBY PATH, EAST NORTHPORT, NY, United States, 11731
Principal Address: BROOKLYN NAVY YARD, BLDG 50A, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHADIM HUSSAIN Chief Executive Officer BROOKLYN NAVY YARD, BLDG 50-A, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
KHADIM HUSSAIN DOS Process Agent 46 WILLOUGHBY PATH, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2000-07-14 2002-08-07 Address 159 EAST 23RD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-07-07 2000-07-14 Address BLDG 50-A, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1996-07-05 2000-07-14 Address 1339 EAST 54TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021121000267 2002-11-21 CERTIFICATE OF DISSOLUTION 2002-11-21
020807002727 2002-08-07 BIENNIAL STATEMENT 2002-07-01
000714002371 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980707002540 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960705000162 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300982675 0213400 1998-08-26 112 LINDENWOOD ROAD, STATEN ISLAND, NY, 10308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-26
Case Closed 1999-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-09-02
Abatement Due Date 1998-09-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State