Search icon

ELITE CONSTRUCTION OF NY INC.

Company Details

Name: ELITE CONSTRUCTION OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2537849
ZIP code: 11421
County: Queens
Place of Formation: New York
Principal Address: 75-11C ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421
Address: 75-11C ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BROZEK Chief Executive Officer 75-11C ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-11C ROCKAWAY BOULEVARD, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
DP-1769749 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020807002415 2002-08-07 BIENNIAL STATEMENT 2002-08-01
001116000162 2000-11-16 CERTIFICATE OF AMENDMENT 2000-11-16
000801000598 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533301 0215600 2002-07-08 CORNER OF 150 RD & 95TH STREET, OZONE PARK, NY, 11417
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-08
Case Closed 2002-10-15

Related Activity

Type Complaint
Activity Nr 203821533
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-08-12
Abatement Due Date 2002-09-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-08-12
Abatement Due Date 2002-08-20
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State