Search icon

ELMA CONSTRUCTION CORP.

Company Details

Name: ELMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2159210
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2186 CRUGER AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2186 CRUGER AVE, BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
DP-1592770 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970703000348 1997-07-03 CERTIFICATE OF INCORPORATION 1997-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758547 0215000 1979-04-17 201 EAST 27TH STREET, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1979-04-23
Abatement Due Date 1979-04-26
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1979-05-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1979-04-23
Abatement Due Date 1979-04-26
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-05-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-04-23
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-04-23
Abatement Due Date 1979-04-30
Nr Instances 1
11789104 0215000 1975-02-11 ONE FIFTH AVE, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-02-28
Abatement Due Date 1975-03-06
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 1975-02-28
Abatement Due Date 1975-03-06
Current Penalty 265.0
Initial Penalty 265.0
Contest Date 1975-03-15
Nr Instances 3
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1975-02-28
Abatement Due Date 1975-03-06
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100157 D03
Issuance Date 1975-02-28
Abatement Due Date 1975-03-06
Current Penalty 170.0
Initial Penalty 170.0
Contest Date 1975-03-15
Nr Instances 2
Citation ID 05001
Citaton Type Repeat
Standard Cited 19260151 D05
Issuance Date 1975-02-28
Abatement Due Date 1975-03-06
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-03-15
Nr Instances 1
11653615 0235300 1974-11-15 ONE FIFTH AVENUE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-19
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19260151 D05
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-12-04
Abatement Due Date 1974-12-09
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State