Search icon

SANTRA CONSTRUCTION CORP.

Company Details

Name: SANTRA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1978 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 507587
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 350 FIFTH AVE, NEWYORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REICH & SOLOMON DOS Process Agent 350 FIFTH AVE, NEWYORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20180809078 2018-08-09 ASSUMED NAME CORP INITIAL FILING 2018-08-09
DP-583632 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A512147-2 1978-08-30 CERTIFICATE OF INCORPORATION 1978-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658523 0235300 1980-11-10 ST GEORGE HOTEL CLARK & HICKS, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-10
Case Closed 1980-11-12
11674538 0235300 1980-10-01 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1981-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1980-10-31
Abatement Due Date 1980-10-02
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1980-10-31
Abatement Due Date 1980-11-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-31
Abatement Due Date 1980-10-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-31
Abatement Due Date 1980-10-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State