Search icon

250 CONSTRUCTION, INC.

Company Details

Name: 250 CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2008 (17 years ago)
Date of dissolution: 04 Jun 2012
Entity Number: 3637695
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501
Principal Address: 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER COTELIDIS, ESQ. DOS Process Agent 200 OLD COUNTRY ROAD, #190, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PETER PAVLAKIS Chief Executive Officer 200 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
120604000501 2012-06-04 CERTIFICATE OF DISSOLUTION 2012-06-04
100319003116 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080228000696 2008-02-28 CERTIFICATE OF INCORPORATION 2008-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313624058 0215000 2009-08-31 250 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-08-31
Emphasis L: FALL
Case Closed 2009-08-31

Related Activity

Type Referral
Activity Nr 202650990
Safety Yes
313586315 0215000 2009-07-18 250 EAST 49TH STREET, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-18
Emphasis L: CONSTLOC
Case Closed 2010-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-10-27
Abatement Due Date 2009-11-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State