Search icon

COMAR CONSTRUCTION, INC.

Company Details

Name: COMAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3557865
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 302 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956
Principal Address: 302 S MOUNTAIN RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LAWRENCE R COMITO Chief Executive Officer 302 S MOUNTIAN RD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-2037281 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090902002368 2009-09-02 BIENNIAL STATEMENT 2009-08-01
070817001065 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461737 0216000 1999-03-31 PURITAN WOODS RD., HARRISON, NY, 10528
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-02

Related Activity

Type Referral
Activity Nr 202022919
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-04-06
Abatement Due Date 1999-04-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
108905795 0213100 1992-07-08 ROUTE 9, SO. HILLS MALL, POUGHKEEPSIE, NY, 12601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-08
Case Closed 1992-12-03

Related Activity

Type Referral
Activity Nr 901835108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1992-08-17
Abatement Due Date 1992-08-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State