Search icon

S. TIGRE CONSTRUCTION CORP.

Company Details

Name: S. TIGRE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3279502
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 94-08 42ND AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-08 42ND AVENUE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
DP-2083445 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051110000033 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516379 0215000 2009-06-26 75 DIVISION AVE., BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-26
Emphasis L: FALL, S: FALL FROM HEIGHT, L: GUTREH
Case Closed 2013-11-21

Related Activity

Type Referral
Activity Nr 202650685
Safety Yes
Type Complaint
Activity Nr 207269184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2009-10-13
Abatement Due Date 2009-10-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-10-13
Abatement Due Date 2009-10-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-10-13
Abatement Due Date 2009-10-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State