Search icon

CLARA CONSTRUCTION INC.

Company Details

Name: CLARA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2794603
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: APARTMENT 4D, 5775 MOSHOLU AVENUE, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent APARTMENT 4D, 5775 MOSHOLU AVENUE, BRONX, NY, United States, 10471

Filings

Filing Number Date Filed Type Effective Date
DP-1783077 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020729000671 2002-07-29 CERTIFICATE OF INCORPORATION 2002-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426819 0215600 2010-03-12 10-63 JACKSON AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-03-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-09

Related Activity

Type Complaint
Activity Nr 205907728
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260300 B01
Issuance Date 2010-04-20
Abatement Due Date 2010-04-26
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
307612424 0215600 2008-12-02 10-63 JACKSON AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-08
Case Closed 2009-03-18

Related Activity

Type Complaint
Activity Nr 205903792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State