Search icon

CONSTRUCTION CO., INC.

Company Details

Name: CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1972 (53 years ago)
Date of dissolution: 28 Aug 1998
Entity Number: 328971
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2485 CENTRE AVE., BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUSTEDT & OMULETZ GENERAL CONTRACTORS & BUILDERS, INC. DOS Process Agent 2485 CENTRE AVE., BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1980-06-04 1980-06-04 Name HUSTEDT CONSTRUCTION CO., INC.
1972-04-28 1980-06-04 Name HUSTEDT & OMULETZ GENERAL CONTRACTORS & BUILDERS, INC.

Filings

Filing Number Date Filed Type Effective Date
20051205022 2005-12-05 ASSUMED NAME LLC INITIAL FILING 2005-12-05
980828000085 1998-08-28 CERTIFICATE OF DISSOLUTION 1998-08-28
A673204-3 1980-06-04 CERTIFICATE OF AMENDMENT 1980-06-04
A673204-4 1980-06-04 CERTIFICATE OF AMENDMENT 1980-06-04
985059-6 1972-04-28 CERTIFICATE OF INCORPORATION 1972-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10848083 0213600 1982-06-23 LOCKPORT EXPRESSWAY PROJECT, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-08
Case Closed 1982-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-07-28
Abatement Due Date 1982-06-23
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1982-07-12
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 G
Issuance Date 1982-07-28
Abatement Due Date 1982-06-24
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1982-07-12
Abatement Due Date 1982-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-07-12
Abatement Due Date 1982-06-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State