Search icon

PINAR CONSTRUCTION CORP.

Company Details

Name: PINAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1979 (46 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 584846
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-47 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PINAR CONSTRUCTION CORPORATION DOS Process Agent 34-47 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1979-10-01 1985-07-25 Address 16-46 155TH ST., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201117067 2020-11-17 ASSUMED NAME LLC INITIAL FILING 2020-11-17
DP-982909 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B251055-4 1985-07-25 CERTIFICATE OF AMENDMENT 1985-07-25
A637517-3 1980-01-22 CERTIFICATE OF AMENDMENT 1980-01-22
A610507-3 1979-10-01 CERTIFICATE OF INCORPORATION 1979-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2039485 0215600 1985-10-08 B 73RD STREET, FAR ROCKAWAY,, NY, 11692
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-10-08
11802436 0215000 1982-07-02 SURF AVE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-07-30
Abatement Due Date 1982-08-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-07-30
Abatement Due Date 1982-07-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11658549 0235300 1980-11-17 BROOKDALE HOSPITAL 1276 LINDEN, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1981-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1980-11-24
Abatement Due Date 1980-11-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-11-24
Abatement Due Date 1980-11-17
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State