Search icon

ALL ISLAND CONSTRUCTION CORP.

Company Details

Name: ALL ISLAND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1973 (52 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 267073
County: Suffolk
Place of Formation: New York
Address: 32 B'WAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR D. OXENBERG DOS Process Agent 32 B'WAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C277177-2 1999-08-05 ASSUMED NAME CORP INITIAL FILING 1999-08-05
DP-886528 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A88616-8 1973-07-27 CERTIFICATE OF INCORPORATION 1973-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109920587 0214700 1994-03-31 705 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-31
Case Closed 1994-10-14

Related Activity

Type Referral
Activity Nr 901216739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-07-01
Abatement Due Date 1994-07-07
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-07-01
Abatement Due Date 1994-07-06
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State