Search icon

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