-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11729
›
-
DONNA CONSTRUCTION CORP.
Company Details
Name: |
DONNA CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Mar 2005 (20 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
3184448 |
ZIP code: |
11729
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
79 EAST 4TH STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
79 EAST 4TH STREET, DEER PARK, NY, United States, 11729
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1980019
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
050330000897
|
2005-03-30
|
CERTIFICATE OF INCORPORATION
|
2005-03-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11707429
|
0235300
|
1981-05-18
|
1560 50TH ST, New York -Richmond, NY, 11219
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-05-18
|
Case Closed |
1981-08-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260450 B12 |
Issuance Date |
1981-05-21 |
Abatement Due Date |
1981-05-26 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260500 C01 |
Issuance Date |
1981-05-21 |
Abatement Due Date |
1981-05-26 |
Nr Instances |
1 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1400120
|
Insurance
|
2014-01-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2014-01-07
|
Termination Date |
2015-08-26
|
Date Issue Joined |
2014-04-01
|
Section |
1332
|
Sub Section |
IN
|
Status |
Terminated
|
Parties
Name |
ATLANTIC CASUALTY INSURANCE CO
|
Role |
Plaintiff
|
|
Name |
DONNA CONSTRUCTION CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State