Search icon

ESBER CONSTRUCTION CORP.

Company Details

Name: ESBER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1978 (47 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 487346
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEGAL DEPARTMENT, PAN AM EQUITIES, INC. DOS Process Agent 3 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1986-11-13 1991-02-13 Address PAN AM EQUITIES, INC., 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1978-05-05 1986-11-13 Address 1440 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141021089 2014-10-21 ASSUMED NAME CORP INITIAL FILING 2014-10-21
DP-1123095 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
910213000037 1991-02-13 CERTIFICATE OF CHANGE 1991-02-13
B423458-2 1986-11-13 CERTIFICATE OF AMENDMENT 1986-11-13
A484404-5 1978-05-05 CERTIFICATE OF INCORPORATION 1978-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101584 0215000 1984-02-23 145 EAST 50TH ST, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-24
Case Closed 1984-02-28
11750577 0215000 1980-01-31 27-29 W 16 ST & 38 W 17 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-01-31
Case Closed 1984-03-10
11719838 0215000 1979-12-07 27-29 W 16 ST & 38 W 17 ST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-11
Case Closed 1980-01-04

Related Activity

Type Complaint
Activity Nr 320380496

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-01-03
Abatement Due Date 1980-01-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 13
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-01-03
Abatement Due Date 1980-01-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
11717840 0215000 1978-10-16 8-10 E 13 ST, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-16
Case Closed 1984-03-10
11822517 0215000 1978-09-18 8-10 EAST 13 STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-18

Related Activity

Type Complaint
Activity Nr 320375587

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260100 A01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-10-03
Abatement Due Date 1978-10-10
Nr Instances 7
Citation ID 02006
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-10
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260851 C
Issuance Date 1978-10-03
Abatement Due Date 1978-10-10
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State