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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 NAUGHTON AVE, STATEN ISLAND, NY, United States, 10305 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300618287 | 0215000 | 1998-07-22 | BROOKLYN NAVY YARD, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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