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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARRA CONSTRUCTION CO., INC., CONNECTICUT | 0093183 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ARRA CONSTRUCTION CO., INC. | DOS Process Agent | 211 BEECH ST., EASTCHESTER, NY, United States, 10707 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106889975 | 0216000 | 1991-05-16 | E.J. CONROY DR. & MARTINE AVE., WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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