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 Summary

Date:
1984-02-23
Type:
Planned
Address:
145 EAST 50TH ST, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-31
Type:
FollowUp
Address:
27-29 W 16 ST & 38 W 17 ST, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-12-07
Type:
Complaint
Address:
27-29 W 16 ST & 38 W 17 ST, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-10-16
Type:
FollowUp
Address:
8-10 E 13 ST, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-18
Type:
Complaint
Address:
8-10 EAST 13 STREET, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State