Search icon

ACCUQUAL CONSTRUCTION CORP.

Company Details

Name: ACCUQUAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2003 (22 years ago)
Date of dissolution: 13 Jun 2016
Entity Number: 2942085
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-18 52ND RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRYSZTOF HALLUCH DOS Process Agent 73-18 52ND RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KRZYSZTOF HALLUCH Chief Executive Officer 73-18 52ND RD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2003-08-12 2007-08-29 Address 141-04 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160613000256 2016-06-13 CERTIFICATE OF DISSOLUTION 2016-06-13
070829002204 2007-08-29 BIENNIAL STATEMENT 2007-08-01
030812000636 2003-08-12 CERTIFICATE OF INCORPORATION 2003-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306990482 0215000 2003-11-18 115 LORIMER STREET, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-05
Emphasis L: FALL
Case Closed 2004-01-14

Related Activity

Type Referral
Activity Nr 202392312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2003-12-15
Abatement Due Date 2003-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-12-15
Abatement Due Date 2004-02-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State