Search icon

ABAZ CONSTRUCTION CORP.

Company Details

Name: ABAZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1976 (49 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 398144
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 100 GATEWAY ROAD, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ABELMAN DOS Process Agent 100 GATEWAY ROAD, YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
20080111049 2008-01-11 ASSUMED NAME LLC INITIAL FILING 2008-01-11
DP-595228 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A985002-2 1983-05-31 ANNULMENT OF DISSOLUTION 1983-05-31
DP-6790 1980-06-25 DISSOLUTION BY PROCLAMATION 1980-06-25
A310625-2 1976-04-26 CERTIFICATE OF INCORPORATION 1976-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11722998 0215000 1982-04-02 277 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-04-07
Abatement Due Date 1982-04-12
Nr Instances 1
11766821 0215000 1978-05-19 90 LEXINGTON AVENUE, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1984-03-10
11757259 0215000 1978-04-26 90 LEXINGTON AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-28
Case Closed 1978-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-04-28
Abatement Due Date 1978-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-04-28
Abatement Due Date 1978-05-04
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State