Search icon

FUNMAR CONSTRUCTION CORP.

Company Details

Name: FUNMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1971 (54 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 313105
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 194 WINTHROP AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUNMAR CONSTRUCTION CORP. DOS Process Agent 194 WINTHROP AVENUE, ELMSFORD, NY, United States, 10523

Filings

Filing Number Date Filed Type Effective Date
C318722-2 2002-07-10 ASSUMED NAME LLC INITIAL FILING 2002-07-10
DP-1272897 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
927879-4 1971-08-18 CERTIFICATE OF INCORPORATION 1971-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221365 0215600 1986-03-11 960 BRUCKNER BLVD., BRONX, NY, 10474
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-07-03

Related Activity

Type Referral
Activity Nr 900850181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260302 B04
Issuance Date 1986-04-08
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-11
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State