Search icon

WILLETS POINT CONTRACTING CORP.

Headquarter

Company Details

Name: WILLETS POINT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1971 (54 years ago)
Date of dissolution: 07 Jul 2003
Entity Number: 308839
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WILLETS POINT CONTRACTING CORP., FLORIDA 850274 FLORIDA

Chief Executive Officer

Name Role Address
KENNETH TULLY Chief Executive Officer 59 COLONIAL DRIVE, PLANDOME, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127-50 NORTHERN BLVD, FLUSHING, NY, United States, 11368

History

Start date End date Type Value
1971-06-03 1993-01-08 Address 127-50 NORTHERN BLVD., FLUSHING, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C348460-2 2004-06-07 ASSUMED NAME CORP INITIAL FILING 2004-06-07
030707000553 2003-07-07 CERTIFICATE OF DISSOLUTION 2003-07-07
010716002389 2001-07-16 BIENNIAL STATEMENT 2001-06-01
990803002145 1999-08-03 BIENNIAL STATEMENT 1999-06-01
970626002244 1997-06-26 BIENNIAL STATEMENT 1997-06-01
000049007045 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930108002795 1993-01-08 BIENNIAL STATEMENT 1992-06-01
912078-4 1971-06-03 CERTIFICATE OF INCORPORATION 1971-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106758808 0215600 1990-08-28 26TH AVE THRU 30TH AVE ON COLLEGE POINT BLVD., COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-11-09

Related Activity

Type Referral
Activity Nr 901229948
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-24
Abatement Due Date 1990-09-28
Current Penalty 470.0
Initial Penalty 720.0
Nr Instances 14
Nr Exposed 14
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-09-24
Abatement Due Date 1990-11-12
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 35
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-09-24
Abatement Due Date 1990-11-12
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1990-09-24
Abatement Due Date 1990-09-28
Current Penalty 470.0
Initial Penalty 720.0
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Referral
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-09-24
Abatement Due Date 1990-10-29
Nr Instances 35
Nr Exposed 35
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-09-24
Abatement Due Date 1990-10-29
Nr Instances 35
Nr Exposed 35
Gravity 01
106177728 0215600 1988-06-03 HILLSIDE AVE. 135TH ST. & 185TH ST., JAMAICA, NY, 11435
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1989-12-20

Related Activity

Type Complaint
Activity Nr 71841068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-14
Abatement Due Date 1988-06-24
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-28
Final Order 1989-07-13
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1988-06-14
Abatement Due Date 1988-06-20
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1988-06-28
Final Order 1989-07-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1988-06-14
Abatement Due Date 1988-06-22
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 1988-06-28
Final Order 1989-07-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260650 F
Issuance Date 1988-06-14
Abatement Due Date 1988-06-20
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 1988-06-28
Final Order 1989-07-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
17674557 0215600 1987-09-02 LIE & 219TH STREET, BAYSIDE, NY, 11364
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1988-10-05

Related Activity

Type Referral
Activity Nr 900836214
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1987-10-29
Abatement Due Date 1987-11-03
Current Penalty 250.0
Initial Penalty 500.0
Final Order 1988-04-10
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A11
Issuance Date 1987-10-29
Abatement Due Date 1987-11-03
Final Order 1988-04-10
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Current Penalty 350.0
Initial Penalty 700.0
Final Order 1988-04-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-10-29
Abatement Due Date 1987-11-03
Current Penalty 1500.0
Initial Penalty 2400.0
Contest Date 1987-11-12
Final Order 1988-04-10
Nr Instances 4
Nr Exposed 10
Related Event Code (REC) Referral
100212125 0215600 1987-06-11 HILLSIDE AVE. & WINCHESTER BLVD. TO LANGDALE AVE., BELLEROSE, NY, 11426
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-07-08

Related Activity

Type Referral
Activity Nr 900835158
Safety Yes
100243807 0215600 1985-09-10 96TH ST. & NORTHERN BOULEVARD, CORONA, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1986-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1985-09-30
Abatement Due Date 1985-10-10
Current Penalty 135.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1985-09-30
Abatement Due Date 1985-10-03
Current Penalty 765.0
Initial Penalty 1800.0
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1985-09-30
Abatement Due Date 1985-10-07
Current Penalty 540.0
Initial Penalty 1080.0
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260650 F
Issuance Date 1985-09-30
Abatement Due Date 1985-10-03
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
2277390 0215000 1985-08-14 FRANKLIN AVENUE & GREENE AVENUE, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1985-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1985-08-26
Abatement Due Date 1985-08-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
1010891 0215600 1984-10-18 164TH ST & JAMAICA AVE, JAMAICA, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-11-13
Abatement Due Date 1984-11-29
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-11-13
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
11897097 0215600 1984-01-17 168TH ST & NORTHERN BLVD, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-06-26

Related Activity

Type Referral
Activity Nr 909237216

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1984-03-05
Abatement Due Date 1984-03-08
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1984-03-05
Abatement Due Date 1984-03-08
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
11897055 0215600 1984-01-09 74TH ST & NORTHERN BLVD, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Current Penalty 450.0
Nr Instances 1
11906591 0215600 1983-09-22 FORDHAM RD & WASHINGTON AVE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-10-19
Abatement Due Date 1983-10-26
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 F
Issuance Date 1983-10-19
Abatement Due Date 1983-10-26
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-10-19
Abatement Due Date 1983-10-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1983-10-19
Abatement Due Date 1983-10-26
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-29
Case Closed 1983-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1983-08-11
Abatement Due Date 1983-08-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-10
Case Closed 1983-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Nr Instances 6
Citation ID 02001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Nr Instances 20
Citation ID 02001C
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-06-23
Abatement Due Date 1983-06-27
Nr Instances 9
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-06
Case Closed 1983-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1983-05-12
Abatement Due Date 1983-05-26
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1983-05-12
Abatement Due Date 1983-05-26
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State