-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
1555 CONSTRUCTION CORP.
Company Details
Name: |
1555 CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Nov 1996 (28 years ago)
|
Date of dissolution: |
07 Aug 2003 |
Entity Number: |
2085831 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1555 LOCUST AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RONALD LUDWIG
|
Chief Executive Officer
|
1555 LOCUST AVENUE, BOHEMIA, NY, United States, 11716
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1555 LOCUST AVENUE, BOHEMIA, NY, United States, 11716
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030807000027
|
2003-08-07
|
CERTIFICATE OF DISSOLUTION
|
2003-08-07
|
021022002993
|
2002-10-22
|
BIENNIAL STATEMENT
|
2002-11-01
|
001103002257
|
2000-11-03
|
BIENNIAL STATEMENT
|
2000-11-01
|
981030002414
|
1998-10-30
|
BIENNIAL STATEMENT
|
1998-11-01
|
961119000482
|
1996-11-19
|
CERTIFICATE OF INCORPORATION
|
1996-11-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300135613
|
0214700
|
1997-10-20
|
FURROWS RD & NICHOLLS RD, HOLBROOK, NY, 11741
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1997-10-20
|
Case Closed |
1997-10-21
|
Related Activity
Type |
Complaint |
Activity Nr |
200146454 |
Safety |
Yes |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State