Search icon

EURO GENERAL CONSTRUCTION CORP.

Company Details

Name: EURO GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2575941
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECIR BALANCA DOS Process Agent 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
BECIR BALANCA Chief Executive Officer 242 SANILAC STREET, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2003-01-23 2006-11-13 Address 242 SANILAC ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2003-01-23 2006-11-13 Address 242 SANILAC ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1869164 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061113002476 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050225002194 2005-02-25 BIENNIAL STATEMENT 2004-11-01
030123002261 2003-01-23 BIENNIAL STATEMENT 2002-11-01
001120000353 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597656 0216000 2007-01-31 2077 DALY AVE, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-07
Emphasis L: FALL, S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F12
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-15
Nr Instances 4
Nr Exposed 4
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State