Search icon

AVANTI CONSTRUCTION CORP.

Company Details

Name: AVANTI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2318715
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 15 WHITE OAK LANE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. PAUL IACOBELLO DOS Process Agent 15 WHITE OAK LANE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-1584424 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981124000202 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106761745 0215600 1991-03-13 248-25 NORTHERN BLVD., LITTLE NECK, NY, 11363
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Case Closed 1992-06-08

Related Activity

Type Referral
Activity Nr 901230631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 6
Nr Exposed 5
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-06-10
Abatement Due Date 1991-09-27
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State