Search icon

ZUCKERMAN CONTRACTORS INC.

Company Details

Name: ZUCKERMAN CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1932 (93 years ago)
Date of dissolution: 02 Jun 1999
Entity Number: 43254
ZIP code: 10950
County: Orange
Place of Formation: New York
Principal Address: 699 ROUTE 17 M, MONROE, NY, United States, 10950
Address: ROUTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ALAN ZUCKERMAN Chief Executive Officer 699 ROUTE 17 M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1977-09-22 1993-09-23 Address ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101214049 2010-12-14 ASSUMED NAME CORP AMENDMENT 2010-12-14
990602000202 1999-06-02 CERTIFICATE OF DISSOLUTION 1999-06-02
930923002709 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930331002025 1993-03-31 BIENNIAL STATEMENT 1992-08-01
B765338-2 1989-04-12 ASSUMED NAME CORP INITIAL FILING 1989-04-12
A939405-5 1983-01-10 CERTIFICATE OF AMENDMENT 1983-01-10
A430749-3 1977-09-22 CERTIFICATE OF AMENDMENT 1977-09-22
3451 1956-01-20 CERTIFICATE OF AMENDMENT 1956-01-20
4306-38 1932-08-30 CERTIFICATE OF INCORPORATION 1932-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106725922 0213100 1992-04-13 SURESKY HYUNDAI, ROUTE 17A, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-13
Case Closed 1992-04-17
107511677 0213100 1991-04-04 STILL ROAD, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-04
Case Closed 1991-04-08
100840636 0213100 1987-07-20 SORRENTO DRIVE,WESTGATE IND.PK., GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1987-08-31
17812454 0213100 1987-02-04 ROUTE 17A, WESTGATE INDUSTRIAL PARK, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Initial Penalty 420.0
Contest Date 1987-03-09
Final Order 1987-06-04
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1987-03-09
Nr Instances 1
Nr Exposed 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 6
2038123 0213100 1985-06-04 ROUTE 211 COMMERCIAL DRIVE, WALLKILL, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 2
12072369 0235500 1982-01-29 ROUTE 17 M, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-29
Case Closed 1982-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-02-02
Abatement Due Date 1982-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-02-02
Abatement Due Date 1982-02-05
Nr Instances 1
12071197 0235500 1981-02-27 666 E MAIN STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-10
Case Closed 1981-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-03-11
Abatement Due Date 1981-03-14
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-03-11
Abatement Due Date 1981-03-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1981-03-11
Abatement Due Date 1981-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-03-11
Abatement Due Date 1981-03-14
Nr Instances 1
12097762 0235500 1977-06-15 EAST SIDE GARFIELD RD, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-16
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-06-28
Abatement Due Date 1977-07-01
Nr Instances 1
12113833 0235500 1975-08-14 FOREST RD, Monroe, NY, 10950
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1984-03-10
12110813 0235500 1975-07-08 FOREST ROAD, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-08
Case Closed 1975-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-06
Abatement Due Date 1975-08-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-06
Abatement Due Date 1975-08-11
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State