Search icon

NERAK CONSTRUCTORS, INC.

Company Details

Name: NERAK CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 487047
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 14 COLE TERRACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NERAK CONSTRUCTORS, INC. DOS Process Agent 14 COLE TERRACE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
20140218061 2014-02-18 ASSUMED NAME CORP INITIAL FILING 2014-02-18
DP-623577 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A484016-4 1978-05-04 CERTIFICATE OF INCORPORATION 1978-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11822970 0215000 1979-02-27 201 EAST 69 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1982-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Current Penalty 200.0
Initial Penalty 560.0
Contest Date 1979-03-15
Final Order 1982-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Initial Penalty 490.0
Contest Date 1979-03-15
Final Order 1982-09-15
Nr Instances 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Initial Penalty 490.0
Contest Date 1979-03-15
Final Order 1982-09-15
Nr Instances 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Initial Penalty 490.0
Contest Date 1979-03-15
Final Order 1982-09-15
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 H
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Initial Penalty 560.0
Contest Date 1979-03-15
Final Order 1982-09-15
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-03-13
Abatement Due Date 1979-03-16
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-03-13
Abatement Due Date 1979-03-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State