Search icon

ELIZABETH CONSTRUCTION CORP.

Company Details

Name: ELIZABETH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2539979
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 31-43 91ST STREET FIRST FLOOR, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-43 91ST STREET FIRST FLOOR, EAST ELMHURST, NY, United States, 11369

Filings

Filing Number Date Filed Type Effective Date
DP-1700582 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000808000266 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892830 0215000 2008-04-10 130 JACKSON STREET, BROOKLYN, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2008-04-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-04-10

Related Activity

Type Inspection
Activity Nr 310021431
310021431 0215000 2006-10-04 130 JACKSON STREET, BROOKLYN, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-14
Emphasis S: SILICA, S: LEAD, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-03-27

Related Activity

Type Complaint
Activity Nr 205988769
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2007-01-31
Abatement Due Date 2007-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-06-25
Abatement Due Date 2007-07-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State