Search icon

EXPOL, INC.

Company Details

Name: EXPOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716851
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 557 LEONARD STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TED WOZNIAK DOS Process Agent 557 LEONARD STREET, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
020109000471 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306334418 0215000 2003-04-04 10 E 75TH STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-10
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2003-12-05

Related Activity

Type Complaint
Activity Nr 204120075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-04-24
Abatement Due Date 2003-05-02
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2003-04-24
Abatement Due Date 2003-05-02
Current Penalty 570.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2003-04-24
Abatement Due Date 2003-05-02
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2003-04-24
Abatement Due Date 2003-05-02
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-05-08
Abatement Due Date 2003-05-21
Initial Penalty 300.0
Nr Instances 1
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State