Name: | TRANS - WORLD CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2160262 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47 DONALD PLACE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA ORIOL | Chief Executive Officer | 47 DONALD PLACE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 DONALD PLACE, EAST ROCKAWAY, NY, United States, 11518 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566291 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000113002587 | 2000-01-13 | BIENNIAL STATEMENT | 1999-07-01 |
970709000007 | 1997-07-09 | CERTIFICATE OF INCORPORATION | 1997-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100493691 | 0214700 | 1987-10-05 | BASIC SCIENCE BLDG., STATE UNIVERSITY, STONY BROOK, NY, 11790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100693811 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-05 |
Case Closed | 1987-10-16 |
Related Activity
Type | Referral |
Activity Nr | 900837790 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A06 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-17 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 19 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 D07 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-17 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260252 B |
Issuance Date | 1987-08-07 |
Abatement Due Date | 1987-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260451 A06 |
Issuance Date | 1987-08-12 |
Abatement Due Date | 1987-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State