Search icon

EIRN CONSTRUCTION, INC.

Headquarter

Company Details

Name: EIRN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1970 (54 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 298794
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 43-08 58TH ST., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EIRN CONSTRUCTION, INC., CONNECTICUT 0076955 CONNECTICUT

DOS Process Agent

Name Role Address
PATRICK J. MC EVOY DOS Process Agent 43-08 58TH ST., WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
20050502046 2005-05-02 ASSUMED NAME CORP INITIAL FILING 2005-05-02
DP-1176263 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
871439-4 1970-11-24 CERTIFICATE OF INCORPORATION 1970-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11888088 0215600 1984-01-16 1129 E 180 ST, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-16
Case Closed 1984-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-02-27
Abatement Due Date 1984-02-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-27
Abatement Due Date 1984-02-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-02-27
Abatement Due Date 1984-02-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-02-27
Abatement Due Date 1984-02-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State