Search icon

ARARA CONSTRUCTION CORP.

Company Details

Name: ARARA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1967 (58 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 213343
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERDHEIM & ARMSTRONG & SHALLECK DOS Process Agent 342 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C261478-1 1998-06-19 ASSUMED NAME CORP DISCONTINUANCE 1998-06-19
C223689-2 1995-06-08 ASSUMED NAME CORP INITIAL FILING 1995-06-08
DP-784332 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
634467-4 1967-08-21 CERTIFICATE OF INCORPORATION 1967-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
609644 0214700 1985-05-14 191 HANSE AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 1
993956 0214700 1984-11-05 OFFICE CONDOMINIUM 657 CENTRAL AVE, CEDARHURST, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1984-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Nr Instances 2
Nr Exposed 1
11452554 0214700 1978-12-13 AUSTIN BLVD & GEORGIA AVE, Island Park, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1984-03-10
11452059 0214700 1978-08-01 WASHINGTON AVE/SUPER SASH WARE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1984-03-10
11875317 0215600 1975-12-16 101-49 WOODHAVEN BLVD, New York -Richmond, NY, 11417
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1984-03-10
11875218 0215600 1975-12-02 101-49 WOODHAVEN BLVD, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-02
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1975-12-09
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-12-09
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B03
Issuance Date 1975-12-09
Abatement Due Date 1975-12-12
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B03
Issuance Date 1975-12-09
Abatement Due Date 1975-12-12
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State