Search icon

OLSEN REMODELING INC.

Company Details

Name: OLSEN REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3011302
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 44 SUMMIT ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SUMMIT ROAD, STATEN ISLAND, NY, United States, 10307

Filings

Filing Number Date Filed Type Effective Date
DP-2135247 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
040210000716 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311914998 0213400 2008-07-11 1102 VICTORY BOULEVARD, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2012-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-07-24
Abatement Due Date 2008-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State