Search icon

IRPINIA CONSTRUCTION CORP.

Company Details

Name: IRPINIA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 450505
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6911 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON COHEN, ESQ. DOS Process Agent 6911 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1977-10-05 1988-12-13 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110509086 2011-05-09 ASSUMED NAME LLC INITIAL FILING 2011-05-09
DP-800698 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B717379-2 1988-12-13 CERTIFICATE OF AMENDMENT 1988-12-13
A433714-4 1977-10-05 CERTIFICATE OF INCORPORATION 1977-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707395 0235300 1981-05-13 5000 FOURTEENTH AVE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-13
Case Closed 1981-08-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1981-05-19
Abatement Due Date 1981-05-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1981-05-19
Abatement Due Date 1981-05-21
Nr Instances 1
11700788 0235300 1980-12-01 5000 14TH AVE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-01
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-05
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-05
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-12-05
Abatement Due Date 1980-12-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State