Search icon

BIG APPLE CONTRACTING CO. INC.

Company Details

Name: BIG APPLE CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2159908
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 43 SEABREEZE AVE., WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 SEABREEZE AVE., WESTHAMPTON, NY, United States, 11977

Filings

Filing Number Date Filed Type Effective Date
DP-1531655 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970708000218 1997-07-08 CERTIFICATE OF INCORPORATION 1997-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2039428 0215600 1985-08-13 36-01 30TH AVENUE, LONG ISLAND CITY, NY, 11103
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-08-13
Case Closed 1985-10-18

Related Activity

Type Referral
Activity Nr 900861667
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-08-16
Abatement Due Date 1985-08-19
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-08-16
Abatement Due Date 1985-08-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
2038800 0215600 1985-07-15 25-35 STEINWAY STREET, ASTORIA, NY, 11103
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-11-26

Related Activity

Type Referral
Activity Nr 900881350
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-08-02
Abatement Due Date 1985-08-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1985-08-02
Abatement Due Date 1985-08-08
Nr Instances 1
Nr Exposed 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State