Search icon

PEREZ CONSTRUCTION CORP.

Company Details

Name: PEREZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3953448
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1041 ELDER AVENUE BSMT., BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1041 ELDER AVENUE BSMT., BRONX, NY, United States, 10472

Filings

Filing Number Date Filed Type Effective Date
DP-2177122 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100524000478 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978149 0216000 2011-05-05 1434 MORRIS AVENUE, BRONX, NY, 10457
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-05-05
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-05-07

Related Activity

Type Complaint
Activity Nr 207099474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-06-14
Abatement Due Date 2011-07-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-06-14
Abatement Due Date 2011-07-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2011-06-14
Abatement Due Date 2011-07-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 15
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2011-06-14
Abatement Due Date 2011-07-07
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 7
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2011-06-14
Abatement Due Date 2011-07-07
Nr Instances 7
Nr Exposed 3
Gravity 01
313001505 0216000 2010-03-05 780 PROSPECT AVE, BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-05
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2011-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2010-08-10
Abatement Due Date 2010-08-13
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State