Search icon

EQUINOX DIVERSIFIED CONSTRUCTION CORP.

Company Details

Name: EQUINOX DIVERSIFIED CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1997 (28 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2160548
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 363 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-1483139 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970714000414 1997-07-14 CERTIFICATE OF AMENDMENT 1997-07-14
970709000478 1997-07-09 CERTIFICATE OF INCORPORATION 1997-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618287 0215000 1998-07-22 BROOKLYN NAVY YARD, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-22
Emphasis N: TRENCH
Case Closed 1998-10-05

Related Activity

Type Referral
Activity Nr 200852945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-07-31
Abatement Due Date 1998-08-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-07-31
Abatement Due Date 1998-08-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-07-31
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-07-31
Abatement Due Date 1998-08-12
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-07-31
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State