Search icon

SULTAN CONSTRUCTION INC.

Company Details

Name: SULTAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2001 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2650275
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1091 EAST 42ND STREET, BROOKLYN, NY, United States, 11210
Principal Address: 114-19 116TH ST, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1091 EAST 42ND STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
SULTAN H KHAN Chief Executive Officer 114-19 116TH ST, SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
DP-2104075 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031223002169 2003-12-23 BIENNIAL STATEMENT 2003-06-01
010614000125 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770158 0216000 2003-04-30 1052 REV. JAMES A POLITE AVE., BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State