Search icon

CITIWIDE GENERAL CONTRACTING CORP.

Company Details

Name: CITIWIDE GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3606325
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 38-08 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-08 ASTORIA BOULEVARD, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
DP-2044552 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071218000144 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134811 0214700 2008-07-25 348 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-25
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2013-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-08-05
Abatement Due Date 2008-08-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-08-05
Abatement Due Date 2008-08-22
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State