Search icon

APM CONSTRUCTION CORP.

Company Details

Name: APM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2670451
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 52 GIBSON AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT C DENNIS, ESQ DOS Process Agent 52 GIBSON AVENUE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-1882948 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010814000088 2001-08-14 CERTIFICATE OF INCORPORATION 2001-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112874516 0214700 1995-05-22 FENWICK STREET GREENLAWN FIRE DISTRICT, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-22
Case Closed 1995-06-05
114122096 0214700 1992-06-05 CARMENS ROAD, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-07-15
Case Closed 1992-09-30

Related Activity

Type Complaint
Activity Nr 74074998
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1992-08-12
Abatement Due Date 1992-08-17
Nr Instances 30
Nr Exposed 1
Gravity 01
100559970 0214700 1989-02-08 CARLETON AVE. & CLAYTON ST., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-13
Case Closed 1989-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-02-23
Abatement Due Date 1989-02-24
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1989-02-23
Abatement Due Date 1989-02-26
Nr Instances 1
Nr Exposed 1
Gravity 00
100832385 0214700 1987-04-02 CARLETON AVE. & CLAYTON ST., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-02
Case Closed 1987-10-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-04-06
Abatement Due Date 1987-04-09
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1987-04-20
Final Order 1987-09-21
Nr Instances 1
Nr Exposed 1
17543588 0214700 1986-05-15 MAIN STREET & NEVILLE ST., CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-15
Emphasis N: TRENCH
Case Closed 1986-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1986-05-20
Abatement Due Date 1986-05-20
Nr Instances 1
Nr Exposed 3
608802 0214700 1985-05-23 210 CROSSWAYS PARK DRIVE, WOOODBURY, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-05-24
2023661 0214700 1985-04-22 CARLETON AVE. & CLAYTON ST., CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State