Name: | BONEH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1979 (46 years ago) |
Date of dissolution: | 26 Sep 1990 |
Entity Number: | 549583 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2580 HEMPSTEAD AVE., EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE D. MENCHER | DOS Process Agent | 2580 HEMPSTEAD AVE., EAST MEADOW, NY, United States, 11554 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170717044 | 2017-07-17 | ASSUMED NAME CORP INITIAL FILING | 2017-07-17 |
DP-500987 | 1990-09-26 | DISSOLUTION BY PROCLAMATION | 1990-09-26 |
A565789-4 | 1979-04-06 | CERTIFICATE OF INCORPORATION | 1979-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304521321 | 0215000 | 2001-08-02 | 107 HOYT ST., BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200856714 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 L01 |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Current Penalty | 350.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 A03 I |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Current Penalty | 350.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 2001-08-30 |
Abatement Due Date | 2001-09-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State