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
Name | Role | Address |
---|---|---|
S.J. ZARA | DOS Process Agent | ORMOND PARK ROAD, BROOKVILLE, NY, United States, 11545 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17716507 | 0214700 | 1985-07-18 | JERICHO TURNPIKE, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70950621 |
Safety | Yes |
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 |
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