Search icon

TENALP CONSTRUCTION CORP.

Company Details

Name: TENALP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1972 (53 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 324056
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: PO BOX 182, HUNTINGTON, NY, United States, 11743
Principal Address: 17-85 215 ST, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 182, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ALVIN LEVINE Chief Executive Officer PO BOX 182, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-02-23 1998-02-26 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-02-23 1998-02-26 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-03-12 1993-02-23 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1980-01-23 1984-03-12 Address ALVIN LEVINE, 131 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Service of Process)
1972-02-18 1980-01-23 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051004036 2005-10-04 ASSUMED NAME CORP INITIAL FILING 2005-10-04
DP-1672871 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980226002101 1998-02-26 BIENNIAL STATEMENT 1998-02-01
940323002825 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930223002024 1993-02-23 BIENNIAL STATEMENT 1993-02-01
B078287-2 1984-03-12 CERTIFICATE OF AMENDMENT 1984-03-12
A637720-2 1980-01-23 CERTIFICATE OF AMENDMENT 1980-01-23
968199-3 1972-02-18 CERTIFICATE OF INCORPORATION 1972-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
608653 0214700 1985-05-16 233 EAST SHORE ROAD, GREAT NECK, NY, 11023
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-07-12

Related Activity

Type Referral
Activity Nr 900880154
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-06-21
Abatement Due Date 1985-06-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 12
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1985-06-21
Abatement Due Date 1985-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1985-06-21
Abatement Due Date 1985-06-24
Nr Instances 3
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1985-06-21
Abatement Due Date 1985-06-24
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State