Search icon

S. ZARA & SONS CONTRACTING CO., INC.

Company Details

Name: S. ZARA & SONS CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1967 (58 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 214444
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: ORMOND PARK ROAD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.J. ZARA DOS Process Agent ORMOND PARK ROAD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1967-09-26 1980-08-06 Address 1565 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C221653-2 1995-04-11 ASSUMED NAME CORP INITIAL FILING 1995-04-11
DP-591999 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A689389-4 1980-08-06 CERTIFICATE OF AMENDMENT 1980-08-06
640239-6 1967-09-26 CERTIFICATE OF INCORPORATION 1967-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716507 0214700 1985-07-18 JERICHO TURNPIKE, WOODBURY, NY, 11797
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-07-26
Case Closed 1985-07-26

Related Activity

Type Complaint
Activity Nr 70950621
Safety Yes
1736842 0214700 1984-05-03 LATERAL SEWERS VICINITY OF, SYOSSET, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1984-05-07
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 3
1737253 0214700 1984-04-30 W SHORE RD, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-30
Case Closed 1984-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-05-01
Abatement Due Date 1984-05-04
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1984-05-01
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1984-05-01
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-05-01
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-05-01
Abatement Due Date 1984-05-04
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State