-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
MOSES CONSTRUCTION CORP.
Company Details
Name: |
MOSES CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Feb 1999 (26 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2348835 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1463 48TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ABRAHAM MOSES
|
Chief Executive Officer
|
1463 48TH ST., BROOKLYN, NY, United States, 11219
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1463 48TH ST., BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
1999-02-23
|
2001-02-21
|
Address
|
1463 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2144965
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
070223002706
|
2007-02-23
|
BIENNIAL STATEMENT
|
2007-02-01
|
050308002910
|
2005-03-08
|
BIENNIAL STATEMENT
|
2005-02-01
|
030131002523
|
2003-01-31
|
BIENNIAL STATEMENT
|
2003-02-01
|
010221002591
|
2001-02-21
|
BIENNIAL STATEMENT
|
2001-02-01
|
990223000423
|
1999-02-23
|
CERTIFICATE OF INCORPORATION
|
1999-02-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302941422
|
0215000
|
2000-06-15
|
59 TAAFFE PLACE, BROOKLYN, NY, 11205
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2000-06-15
|
Emphasis |
N: TRENCH, S: CONSTRUCTION
|
Case Closed |
2000-09-01
|
Related Activity
Type |
Referral |
Activity Nr |
200855666 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260020 B02 |
Issuance Date |
2000-08-04 |
Abatement Due Date |
2000-08-12 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2000-08-04 |
Abatement Due Date |
2000-08-12 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260651 C02 |
Issuance Date |
2000-08-04 |
Abatement Due Date |
2000-08-09 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260651 K01 |
Issuance Date |
2000-08-04 |
Abatement Due Date |
2000-08-09 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260701 B |
Issuance Date |
2000-08-04 |
Abatement Due Date |
2000-08-09 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State