Search icon

19 CONSTRUCTION CORP.

Company Details

Name: 19 CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1997 (28 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 2123978
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 408 8TH AVENUE STE 206, NEW YORK, NY, United States, 10001
Principal Address: 408 8TH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CHOU DOS Process Agent 408 8TH AVENUE STE 206, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT CHOU Chief Executive Officer 408 8TH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1635326 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
990323002993 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970318000382 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300617420 0215000 1998-05-06 29 7TH AVE SOUTH, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-15
Emphasis L: FALL
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200851947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 1998-06-30
Abatement Due Date 1998-07-08
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-06-30
Abatement Due Date 1998-07-08
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Nr Instances 8
Nr Exposed 15
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Nr Instances 8
Nr Exposed 15
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-06-30
Abatement Due Date 1998-07-06
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 1998-06-30
Abatement Due Date 1998-07-06
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 1998-06-30
Abatement Due Date 1998-07-13
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
300616646 0215000 1998-02-27 29 7TH AVE SOUTH, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-02-27
Emphasis L: FALL
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200851657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-03-09
Abatement Due Date 1998-03-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-03-09
Abatement Due Date 1998-03-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-03-05
Abatement Due Date 1998-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-03-09
Abatement Due Date 1998-03-13
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-03-09
Abatement Due Date 1998-04-23
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-03-09
Abatement Due Date 1998-03-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-03-09
Abatement Due Date 1998-04-23
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State