Search icon

CANRON CONSTRUCTION CORP.

Branch

Company Details

Name: CANRON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 10 Apr 2012
Branch of: CANRON CONSTRUCTION CORP., Illinois (Company Number CORP_62907207)
Entity Number: 2182411
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 2215 S YORK RD, STE 208, OAKBROOK, IL, United States, 60523
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT F SMITH Chief Executive Officer 2215 S YORK RD, STE 208, OAKBROOK, IL, United States, 60523

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-09-22 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-22 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410000546 2012-04-10 CERTIFICATE OF TERMINATION 2012-04-10
000214001142 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
991105002545 1999-11-05 BIENNIAL STATEMENT 1999-09-01
980311000022 1998-03-11 CERTIFICATE OF AMENDMENT 1998-03-11
970922000025 1997-09-22 APPLICATION OF AUTHORITY 1997-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305742520 0215000 2002-09-05 300 MADISON AVE., NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-11-25
Emphasis L: FALL, L: STRSTEEL, S: CONSTRUCTION
Case Closed 2004-02-02

Related Activity

Type Referral
Activity Nr 202390878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 S01
Issuance Date 2002-12-27
Abatement Due Date 2003-01-04
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 S03 I
Issuance Date 2002-12-27
Abatement Due Date 2003-01-04
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2002-12-27
Abatement Due Date 2003-01-04
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260753 D01
Issuance Date 2002-12-27
Abatement Due Date 2003-01-02
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260754 E02 II
Issuance Date 2002-12-27
Abatement Due Date 2003-01-04
Current Penalty 2000.0
Initial Penalty 3500.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 8
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2002-12-27
Abatement Due Date 2003-01-02
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-12-27
Abatement Due Date 2003-01-04
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2002-12-31
Final Order 2004-01-05
Nr Instances 2
Nr Exposed 20
Gravity 03
305320723 0215000 2002-05-08 7 TIMES SQUARE, NEW YORK, NY, 11111
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-05-28
Emphasis L: FALL, L: STRSTEEL, S: CONSTRUCTION FATALITIES
Case Closed 2002-12-12

Related Activity

Type Accident
Activity Nr 102351178

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260754 E04
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260756 A01
Issuance Date 2002-11-07
Abatement Due Date 2002-11-15
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260760 B01
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260761 B03
Issuance Date 2002-11-07
Abatement Due Date 2002-11-15
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007B
Citaton Type Other
Standard Cited 19261053 B06
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Other
Standard Cited 19261053 B10
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2002-11-07
Abatement Due Date 2002-12-15
Current Penalty 7000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
300594389 0215600 1997-01-07 TRIBOROUGH BRIDGE, BRONX, NY, 10461
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-01-15
108680067 0215600 1995-07-25 FLUSHING MEADOW/CORONA PARK, FLUSHING, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-01-17
Case Closed 1996-01-22

Related Activity

Type Referral
Activity Nr 902632488
Safety Yes
106883747 0214700 1993-04-21 NASSAU COMMUNITY COLLEGE, 1 EDUCATION DRIVE, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-04-30
Case Closed 1993-07-14

Related Activity

Type Complaint
Activity Nr 74983941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Nr Instances 1
Nr Exposed 1
Gravity 01
17774233 0215000 1990-10-22 4 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-10-30
Case Closed 1990-11-06

Related Activity

Type Referral
Activity Nr 901188813
Safety Yes
100800101 0215000 1990-03-19 611 49TH STREET & 5TH AVENUE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-01
Case Closed 1990-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-04
Abatement Due Date 1990-05-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-05-04
Abatement Due Date 1990-05-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1990-05-04
Abatement Due Date 1990-05-07
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-04
Abatement Due Date 1990-05-07
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
102777216 0215600 1989-10-03 142-02 20TH AVENUE, FLUSHING, NY, 11351
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-11
Case Closed 1989-10-24

Related Activity

Type Complaint
Activity Nr 73002446
Health Yes
17882515 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-07-12

Related Activity

Type Inspection
Activity Nr 17877499

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304908 Miller Act 2003-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-09-26
Termination Date 2006-07-25
Date Issue Joined 2004-05-24
Pretrial Conference Date 2004-03-01
Section 0270
Status Terminated

Parties

Name J.A. JONES CONSTRUCTION GROUP,
Role Defendant
Name CANRON CONSTRUCTION CORP.
Role Plaintiff
8904026 Miller Act 1989-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1989-11-30
Termination Date 1990-02-15

Parties

Name USA,
Role Plaintiff
Name CANRON CONSTRUCTION CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State