Search icon

DENALI CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6833 SHORE ROAD, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSEPH SCARPINITO Chief Executive Officer 6833 SHORE RD, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621893 0215000 1999-08-16 6833 SHORE ROAD, BROOKLYN, NY, 11222
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-16
Emphasis S: CONSTRUCTION
Case Closed 2001-05-15

Related Activity

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