Search icon

STRATEGIC CONSTRUCTION LLC

Company Details

Name: STRATEGIC CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 14 Dec 2005
Entity Number: 2607459
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O PROJECT CONTROL GROUP, INC. DOS Process Agent 545 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
051214000860 2005-12-14 ARTICLES OF DISSOLUTION 2005-12-14
050308002413 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030129002402 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010524000508 2001-05-24 AFFIDAVIT OF PUBLICATION 2001-05-24
010524000512 2001-05-24 AFFIDAVIT OF PUBLICATION 2001-05-24
010220000186 2001-02-20 ARTICLES OF ORGANIZATION 2001-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300622479 0215000 1999-11-10 167 CLERMONT AVENUE, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-10
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2000-05-15

Related Activity

Type Complaint
Activity Nr 202858932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-03-08
Abatement Due Date 2000-03-13
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 2000-03-08
Abatement Due Date 2000-03-13
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-03-08
Abatement Due Date 2000-04-03
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-03-08
Abatement Due Date 2000-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-03-08
Abatement Due Date 2000-04-03
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State