Search icon

URBAN STRUCTURES, INC.

Company Details

Name: URBAN STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2920785
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 34 LAWRENCE AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LAWRENCE AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Filings

Filing Number Date Filed Type Effective Date
DP-1788807 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030618000534 2003-06-18 CERTIFICATE OF INCORPORATION 2003-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307026104 0215000 2004-05-10 426 WEST 58TH STREET, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-25
Emphasis L: FALL, L: GUTREH
Case Closed 2008-08-01

Related Activity

Type Complaint
Activity Nr 204878946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-08-26
Abatement Due Date 2004-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A01
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-08-26
Abatement Due Date 2004-09-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State