Search icon

ZANIS CONSTRUCTION CORP.

Company Details

Name: ZANIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3803770
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1230 72ND STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1230 72ND ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1230 72ND STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
APOSTOLOS FERETZANIS Chief Executive Officer 1230 72ND ST, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2095318 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110602002126 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090428000534 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109951251 0215600 1998-03-10 148-15 230TH ST., QUEENS, NY, 11422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-03-10
Case Closed 1998-03-12
108683582 0215600 1997-04-29 ADAMS HOUSES 731 TINTON AVE., BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-30
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-05-23
Abatement Due Date 1997-05-29
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-05-23
Abatement Due Date 1997-06-05
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State