Search icon

POWER PLUS CONSTRUCTION INC.

Company Details

Name: POWER PLUS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2432163
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: JAMES RODRIGUEZ, 64 WEST 4TH STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES RODRIGUEZ, 64 WEST 4TH STREET, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1665923 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991025000037 1999-10-25 CERTIFICATE OF INCORPORATION 1999-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809702 0216000 2001-02-14 4344 BAYCHESTER AVE., BRONX, NY, 10470
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-03-27
Abatement Due Date 2001-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-03-27
Abatement Due Date 2001-03-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-03-27
Abatement Due Date 2001-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-03-27
Abatement Due Date 2001-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-03-27
Abatement Due Date 2001-03-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State