Search icon

TOWER CONSTRUCTION CORP.

Headquarter

Company Details

Name: TOWER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2641605
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-42 95TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOWER CONSTRUCTION CORP., CONNECTICUT 0541374 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-42 95TH STREET, OZONE PARK, NY, United States, 11416

Filings

Filing Number Date Filed Type Effective Date
DP-1876974 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010522000397 2001-05-22 CERTIFICATE OF INCORPORATION 2001-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
569720 TRUSTFUNDHIC INVOICED 2007-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
662805 RENEWAL INVOICED 2007-08-30 100 Home Improvement Contractor License Renewal Fee
662806 RENEWAL INVOICED 2005-08-05 100 Home Improvement Contractor License Renewal Fee
569717 LICENSE INVOICED 2003-06-16 125 Home Improvement Contractor License Fee
569718 TRUSTFUNDHIC INVOICED 2003-06-03 250 Home Improvement Contractor Trust Fund Enrollment Fee
569719 FINGERPRINT INVOICED 2003-06-03 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342447877 0213600 2017-06-29 6565 FOURTH SECTION ROAD, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-06-29
Emphasis L: GUTREH, P: GUTREH
Case Closed 2017-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2017-09-25
Current Penalty 1177.5
Initial Penalty 1570.0
Final Order 2017-10-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. a) On or about 06/29/17, during the renovation of Dr. Hany Nissiem's office, located on 6565 Fourth Section Road, in Brockport, New York, an employee using a power saw to cut support joists was not wearing eye protection to prevent eye injuries from flying particles. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2017-09-25
Current Penalty 1177.5
Initial Penalty 1570.0
Final Order 2017-10-19
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: a) On or about 06/29/17 during the renovation Dr. Hany Nissiem's office, on 6565 Fourth Section Road, located in Brockport, New York, live energized wiring protruding out of an electrical box was not guarded to prevent harmful contact to employees working in the area. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State