Search icon

TRANS - WORLD CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEILA ORIOL Chief Executive Officer 47 DONALD PLACE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DONALD PLACE, EAST ROCKAWAY, NY, United States, 11518

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100493691 0214700 1987-10-05 BASIC SCIENCE BLDG., STATE UNIVERSITY, STONY BROOK, NY, 11790
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1987-10-06

Related Activity

Type Inspection
Activity Nr 100693811
100693811 0214700 1987-07-22 BASIC SCIENCE BLDG., STATE UNIVERSITY, STONY BROOK, NY, 11790
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