Search icon

FELIX CONSTRUCTION CORP.

Company Details

Name: FELIX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2002 (23 years ago)
Date of dissolution: 27 Jun 2006
Entity Number: 2771152
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 248 WESTBURY AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA FELIX DOS Process Agent 248 WESTBURY AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARIA FELIX Chief Executive Officer 248 WESTBURY AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2002-05-24 2004-05-25 Address 248 WESTBURY AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060627000826 2006-06-27 CERTIFICATE OF DISSOLUTION 2006-06-27
040525002956 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020524000213 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753395 0215600 1992-02-07 213-13 41ST AVENUE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-07
Case Closed 1992-02-13

Related Activity

Type Referral
Activity Nr 901921890
Safety Yes
106753403 0215600 1992-02-07 213-13 41ST AVENUE, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-07
Case Closed 1992-03-23

Related Activity

Type Referral
Activity Nr 901921890
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1992-02-26
Abatement Due Date 1992-02-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State