Search icon

ARRA CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: ARRA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1972 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 236398
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 211 BEECH ST., EASTCHESTER, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARRA CONSTRUCTION CO., INC., CONNECTICUT 0093183 CONNECTICUT

DOS Process Agent

Name Role Address
ARRA CONSTRUCTION CO., INC. DOS Process Agent 211 BEECH ST., EASTCHESTER, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
C282668-2 1999-12-22 ASSUMED NAME CORP INITIAL FILING 1999-12-22
DP-1261211 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A10868-4 1972-08-24 CERTIFICATE OF INCORPORATION 1972-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106889975 0216000 1991-05-16 E.J. CONROY DR. & MARTINE AVE., WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-07-19
Case Closed 1991-10-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1991-08-30
Abatement Due Date 1991-10-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260101 C
Issuance Date 1991-08-30
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-30
Abatement Due Date 1991-09-09
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State