Name: | DENALI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 02 Sep 2014 |
Entity Number: | 2325079 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 6833 SHORE ROAD, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6833 SHORE ROAD, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH SCARPINITO | Chief Executive Officer | 6833 SHORE RD, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-19 | 2005-01-06 | Address | 6833 SHORE ROAD, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2000-12-19 | Address | 287 PROSPECT AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902000720 | 2014-09-02 | CERTIFICATE OF DISSOLUTION | 2014-09-02 |
100702002513 | 2010-07-02 | BIENNIAL STATEMENT | 2010-12-01 |
050106002190 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
001219002210 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981215000126 | 1998-12-15 | CERTIFICATE OF INCORPORATION | 1998-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300621893 | 0215000 | 1999-08-16 | 6833 SHORE ROAD, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850650 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260201 A01 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1999-09-03 |
Abatement Due Date | 1999-09-16 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State