Search icon

CORLATTE CONSTRUCTION CORP.

Company Details

Name: CORLATTE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2190489
ZIP code: 10470
County: New York
Place of Formation: New York
Address: 4330 KATONAH AVE., STE. 155, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4330 KATONAH AVE., STE. 155, BRONX, NY, United States, 10470

Filings

Filing Number Date Filed Type Effective Date
DP-1535618 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971017000294 1997-10-17 CERTIFICATE OF INCORPORATION 1997-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459962 0216000 1998-09-16 249 PARK AVE., EASTCHESTER, NY, 10709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-18
Emphasis L: FALL
Case Closed 2004-12-27

Related Activity

Type Referral
Activity Nr 202022554
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-10-08
Abatement Due Date 1998-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-10-08
Abatement Due Date 1998-10-23
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-10-08
Abatement Due Date 1998-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State