Search icon

CLEO CONSTRUCTION CORP.

Company Details

Name: CLEO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2001 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2592503
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-06 154TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT CHU DOS Process Agent 35-06 154TH STREET, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1696394 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010110000531 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10848638 0213600 1982-11-30 CHAUTAUQUA FISH HATCHERY, Chautauqua, NY, 14722
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1982-12-10
10848604 0213600 1982-11-10 CHAUTAUQUA FISH HATCHERY, Chautauqua, NY, 14722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State