Search icon

WALLA CONSTRUCTION CORP.

Company Details

Name: WALLA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3282968
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1661 CARROLL ST, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O W COX DOS Process Agent 1661 CARROLL ST, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
DP-2084017 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051118000356 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435646 0215000 2009-06-18 729-731 9TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2009-06-18
Case Closed 2009-06-19

Related Activity

Type Inspection
Activity Nr 312247711
312247711 0215000 2008-06-25 729-731 9TH AVENUE, NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-06-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-11-20

Related Activity

Type Referral
Activity Nr 202649315
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-08-04
Abatement Due Date 2008-09-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2008-12-08
Abatement Due Date 2008-12-21
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State