Search icon

BETTER CONSTRUCTION CORP.

Company Details

Name: BETTER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2993171
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 941 EAST 23RD STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 EAST 23RD STREET, BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
DP-1942658 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
031229000717 2003-12-29 CERTIFICATE OF INCORPORATION 2003-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310524962 0213100 2008-01-29 35 HUDSON STREET, GLENS FALLS, NY, 12801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-04-01
Abatement Due Date 2008-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2008-04-01
Abatement Due Date 2008-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2008-04-01
Abatement Due Date 2008-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-04-01
Abatement Due Date 2008-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State