Search icon

ALDOMA CONTRACTING CORP.

Company Details

Name: ALDOMA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1967 (58 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 207827
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2464 HOFFMAN ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDOMA CONTRACTING CORP. DOS Process Agent 2464 HOFFMAN ST, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
C238903-1 1996-09-10 ASSUMED NAME CORP AMENDMENT 1996-09-10
C218744-2 1995-01-18 ASSUMED NAME CORP AMENDMENT 1995-01-18
C216344-2 1994-10-26 ASSUMED NAME CORP INITIAL FILING 1994-10-26
DP-886319 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
607642-4 1967-03-10 CERTIFICATE OF INCORPORATION 1967-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673993 0235300 1978-09-27 228-232 SOUTH 1ST STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-27
Case Closed 1984-03-10
11693439 0235300 1978-08-25 228-232 SOUTH 1 ST STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-08-25
Case Closed 1984-03-10
11693314 0235300 1978-07-28 228 232 SOUTH 1 ST STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1978-09-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-09-08
Abatement Due Date 1978-08-21
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 11
Citation ID 02001A
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 11
FTA Issuance Date 1978-08-21
FTA Current Penalty 90.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 1
11683893 0235300 1978-06-14 198 202 204 208 SOUTH 1 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-15
Case Closed 1978-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State