Search icon

SPG CONTRACTING CORP.

Company Details

Name: SPG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3133928
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 548 THRONGS NECK EXPRESSWAY, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 THRONGS NECK EXPRESSWAY, BRONX, NY, United States, 10465

Filings

Filing Number Date Filed Type Effective Date
DP-1806542 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041206000480 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-01-12 No data BOSTON ROAD, FROM STREET BOLLER AVENUE TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-10-27 No data PRATT AVENUE, FROM STREET DEAD END TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-10-20 No data BOLLER AVENUE, FROM STREET BOSTON ROAD TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-09-22 No data PRATT AVENUE, FROM STREET DEAD END TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-19 No data ST PETERS AVENUE, FROM STREET GLEBE AVENUE TO STREET ST RAYMOND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-23 No data ADEE AVENUE, FROM STREET EDSON AVENUE TO STREET GRACE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-02 No data LATTING STREET, FROM STREET BALCOM AVENUE TO STREET ELLISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-02 No data ELLISON AVENUE, FROM STREET LATTING STREET TO STREET WATERBURY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-04-18 No data BOLLER AVENUE, FROM STREET BOSTON ROAD TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-10 No data BOLLER AVENUE, FROM STREET BOSTON ROAD TO STREET NEEDHAM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280739 0216000 2007-12-10 1564 SAINT PETERS AVENUE, BRONX, NY, 10461
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-12-10
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-14

Related Activity

Type Referral
Activity Nr 202751905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-02-06
Abatement Due Date 2008-02-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2008-02-06
Abatement Due Date 2008-03-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 01
311279483 0216000 2007-10-11 1564 SAINT PETERS AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-03
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: STRUCK-BY
Case Closed 2009-12-04

Related Activity

Type Complaint
Activity Nr 205180110
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-12-04
Abatement Due Date 2007-12-10
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 8
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260600 A03 I
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-12-04
Abatement Due Date 2007-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State