Search icon

SPAN BUILDERS INC.

Company Details

Name: SPAN BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2884849
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 56 QUINTARD STREET, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 QUINTARD STREET, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-1939799 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
030320000677 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310017512 0215000 2006-05-11 304 FIFTH AVE., NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-11
Emphasis L: FALL, L: GUTREH
Case Closed 2006-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-05-22
Abatement Due Date 2006-05-30
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-05-22
Abatement Due Date 2006-06-02
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-05-22
Abatement Due Date 2006-05-30
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2006-05-22
Abatement Due Date 2006-05-26
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B14
Issuance Date 2006-05-22
Abatement Due Date 2006-05-26
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260850 A
Issuance Date 2006-05-22
Abatement Due Date 2006-05-26
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2006-06-09
Final Order 2006-09-11
Nr Instances 1
Nr Exposed 10
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State