Name: | A B G G CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2558251 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 322 RUTLEDGE ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 RUTLEDGE ST., BROOKLYN, NY, United States, 11211 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1868634 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000929000187 | 2000-09-29 | CERTIFICATE OF INCORPORATION | 2000-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307968636 | 0215000 | 2004-08-13 | 100 RUTLEDGE STREET, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307026021 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-05-04 |
Emphasis | N: TRENCH |
Case Closed | 2005-12-22 |
Related Activity
Type | Referral |
Activity Nr | 202392692 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-04 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260405 G01 IIIB |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-05 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State