Search icon

SUPER STRUCTURE BUILDERS INC.

Company Details

Name: SUPER STRUCTURE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1999 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2370164
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2013 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2013 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-1725400 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990422000399 1999-04-22 CERTIFICATE OF INCORPORATION 1999-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442088 0215000 2003-04-30 314 WEST 53RD STREET,, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-09-02

Related Activity

Type Complaint
Activity Nr 204120224
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 1500.0
Initial Penalty 2000.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 6
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006A
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Current Penalty 1700.0
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006B
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 6
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006C
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2003-05-09
Abatement Due Date 2003-05-17
Contest Date 2003-05-20
Final Order 2003-09-02
Nr Instances 3
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 05
304943558 0215000 2001-10-09 600 6TH AVENUE, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-09
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-12-05

Related Activity

Type Complaint
Activity Nr 203797691
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-10-16
Abatement Due Date 2001-10-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State