Search icon

TONY'S CONSTRUCTION, INC.

Company Details

Name: TONY'S CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2435111
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-17 146TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 35-17 146TH ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MENDEZ Chief Executive Officer 35-17 146TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-17 146TH STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1674071 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011116002607 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991102000325 1999-11-02 CERTIFICATE OF INCORPORATION 1999-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769796 0216000 2003-04-03 852 163RD STREET, BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2003-05-22
Abatement Due Date 2003-05-28
Nr Instances 3
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State