Search icon

ACATY CONSTRUCTION CORP.

Company Details

Name: ACATY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1972 (53 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 257878
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 40 SARATOGA AVE., PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACATY CONSTRUCTION CORP. DOS Process Agent 40 SARATOGA AVE., PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
C312995-2 2002-02-28 ASSUMED NAME CORP INITIAL FILING 2002-02-28
DP-885510 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A6151-3 1972-08-01 CERTIFICATE OF INCORPORATION 1972-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12093399 0235500 1978-11-22 EASTCHESTER HIGH SCHOOL, Eastchester, NY, 10709
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10
12093316 0235500 1978-11-01 EASTCHESTER HIGH SCHOOL, Eastchester, NY, 10709
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-11-06
Case Closed 1978-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-11-14
Abatement Due Date 1978-11-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State