Search icon

SOUTHERN BLVD CONTRACTING CORP.

Company Details

Name: SOUTHERN BLVD CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3367791
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-20 104TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-20 104TH STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-2004397 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060526000503 2006-05-26 CERTIFICATE OF INCORPORATION 2006-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281273 0216000 2008-01-15 1779 SOUTHERN BLVD, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-29
Emphasis S: FALL FROM HEIGHT, L: FALL, S: HISPANIC
Case Closed 2012-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-03-03
Abatement Due Date 2008-03-27
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2008-09-17
Final Order 2009-04-22
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2008-09-17
Final Order 2009-04-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-17
Final Order 2009-04-22
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-09-17
Final Order 2009-04-22
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Contest Date 2008-09-17
Final Order 2009-04-22
Nr Instances 3
Nr Exposed 4
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State