-
Home Page
›
-
Counties
›
-
New York
›
-
11435
›
-
E.A. CONSTRUCTION CORP.
Company Details
Name: |
E.A. CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Dec 2007 (17 years ago)
|
Date of dissolution: |
17 May 2011 |
Entity Number: |
3605924 |
ZIP code: |
11435
|
County: |
New York |
Place of Formation: |
New York |
Address: |
14861 87TH ROAD, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued
1500
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
EDGAR LEMA
|
DOS Process Agent
|
14861 87TH ROAD, JAMAICA, NY, United States, 11435
|
Agent
Name |
Role |
Address |
EDGAR LEMA
|
Agent
|
14861 87TH ROAD, JAMAICA, NY, 11435
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110517000615
|
2011-05-17
|
CERTIFICATE OF DISSOLUTION
|
2011-05-17
|
071217000251
|
2007-12-17
|
CERTIFICATE OF INCORPORATION
|
2007-12-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311282560
|
0216000
|
2008-03-18
|
3000-3006-3008 MICKLE AVE., BRONX, NY, 10469
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-05-01
|
Emphasis |
S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
|
Case Closed |
2009-12-04
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Current Penalty |
600.0 |
Initial Penalty |
750.0 |
Nr Instances |
6 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260025 A |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Current Penalty |
600.0 |
Initial Penalty |
750.0 |
Nr Instances |
3 |
Nr Exposed |
6 |
Gravity |
03 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Current Penalty |
600.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 II |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01003C |
Citaton Type |
Serious |
Standard Cited |
19260501 B10 |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19261051 A |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Current Penalty |
600.0 |
Initial Penalty |
1050.0 |
Nr Instances |
2 |
Nr Exposed |
6 |
Gravity |
05 |
|
Citation ID |
01005A |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Current Penalty |
600.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
01005B |
Citaton Type |
Serious |
Standard Cited |
19261060 A |
Issuance Date |
2008-05-07 |
Abatement Due Date |
2008-05-12 |
Nr Instances |
9 |
Nr Exposed |
9 |
Gravity |
03 |
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State