Search icon

SUPERTIME CONSTRUCTION & DEVELOPMENT CORPORATION

Company Details

Name: SUPERTIME CONSTRUCTION & DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2781295
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4206 SNYDER AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4206 SNYDER AVENUE, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
DP-1902635 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020620000781 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306442542 0215000 2003-05-28 43 CENTRAL AVENUE, BROOKLYN, NY, 11206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-08-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-07-17
Abatement Due Date 2003-07-25
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-07-17
Abatement Due Date 2003-07-25
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F04
Issuance Date 2003-07-17
Abatement Due Date 2003-07-25
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2003-07-17
Abatement Due Date 2003-07-25
Nr Instances 1
Nr Exposed 8
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State