Search icon

BOYARD CONTRACTING INC.

Company Details

Name: BOYARD CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2134637
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1100 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Address: 1090 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS MOTOVICH Chief Executive Officer 1100 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
DP-1862371 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010418002785 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990420002290 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970417000530 1997-04-17 CERTIFICATE OF INCORPORATION 1997-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946090 0215000 2001-03-19 1181 CONEY ISLAND AVE., BROOKLYN, NY, 11230
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-03-19
Emphasis L: GUTREH, L: FALL, S: CONSTRUCTION
Case Closed 2001-08-21

Related Activity

Type Referral
Activity Nr 200856342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-28
Current Penalty 680.0
Initial Penalty 1500.0
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-28
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-03-26
Abatement Due Date 2001-04-28
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-03-26
Abatement Due Date 2001-04-28
Contest Date 2001-04-03
Final Order 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State