Search icon

WARSHAW CONSTRUCTION CORP.

Company Details

Name: WARSHAW CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1970 (55 years ago)
Date of dissolution: 28 Feb 1992
Entity Number: 289369
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 53 E. 34TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARSHAW CONSTRUCTION CORP. DOS Process Agent 53 E. 34TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1970-02-20 1971-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20050121022 2005-01-21 ASSUMED NAME CORP INITIAL FILING 2005-01-21
920228000135 1992-02-28 CERTIFICATE OF DISSOLUTION 1992-02-28
915157-4 1971-06-17 CERTIFICATE OF AMENDMENT 1971-06-17
816529-2 1970-02-20 CERTIFICATE OF INCORPORATION 1970-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781820 0215000 1982-09-02 42ND ST 8TH AVE SUBWAY STATION, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-03
Case Closed 1983-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-02-23
Abatement Due Date 1982-09-02
Nr Instances 1
11694163 0235300 1979-04-06 JAMAICA AVE & FANCHON PLACE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-06
Case Closed 1984-03-10
11694098 0235300 1979-03-22 JAMAICA AVE & FANCHON PLACE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-23
Case Closed 1979-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-03-29
Abatement Due Date 1979-03-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-03-29
Abatement Due Date 1979-04-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-03-29
Abatement Due Date 1979-03-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1979-03-29
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1979-03-29
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1979-03-29
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-29
Abatement Due Date 1979-03-30
Nr Instances 1
11625076 0235200 1973-11-16 1608 STILLWELL AVE, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-12-04
Abatement Due Date 1973-12-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State