Search icon

BERNIE WOLFF CONSTRUCTION CORPORATION

Company Details

Name: BERNIE WOLFF CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (49 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 387995
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1976-01-02 1991-04-09 Address 65-42 FRESH MEADOW LANE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070815003 2007-08-15 ASSUMED NAME LLC INITIAL FILING 2007-08-15
DP-1306752 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
910409000450 1991-04-09 CERTIFICATE OF CHANGE 1991-04-09
A283637-4 1976-01-02 CERTIFICATE OF INCORPORATION 1976-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100532969 0215600 1989-08-25 54-09 & 54-39 100TH STREET, CORONA, NY, 11368
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-09-20
Abatement Due Date 1989-09-26
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-09-20
Abatement Due Date 1989-09-26
Current Penalty 550.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-20
Abatement Due Date 1989-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State