Search icon

OAK HILL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OAK HILL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2083861
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 106 THIRD STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIOT F. BLOOM, ESQ. DOS Process Agent 106 THIRD STREET, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1716940 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
961113000239 1996-11-13 CERTIFICATE OF INCORPORATION 1996-11-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-31
Type:
Prog Related
Address:
FIRE HOUSE DEER PARK AVE, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-28
Type:
Accident
Address:
SUNRISE HIGHWAY W. UNQUA ROAD (BUSY BEE), MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-31
Type:
Planned
Address:
SUNRISE HWY., MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-10
Type:
Planned
Address:
HOFSTRA UNIVERSITY, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-27
Type:
Unprog Rel
Address:
JONES BEACH MARINE THEATRE, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-10-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE AND WELF
Party Role:
Plaintiff
Party Name:
OAK HILL CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State