Search icon

APCO CONSTRUCTION CO. INC.

Company Details

Name: APCO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1946 (79 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 59134
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 3520 AVENUE D, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
APCO CONSTRUCTION CO. INC. DOS Process Agent 3520 AVENUE D, BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
C234859-2 1996-05-09 ASSUMED NAME CORP INITIAL FILING 1996-05-09
DP-1112501 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
6741-127 1946-06-24 CERTIFICATE OF INCORPORATION 1946-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244169 0215600 1985-11-08 S.E. CORNER COLLEGE POINT BLVD. AT AVERY AVE., FLUSHING, NY, 11355
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-11-08
Case Closed 1986-01-30

Related Activity

Type Referral
Activity Nr 900862343
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1985-11-20
Abatement Due Date 1985-11-26
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-11-21
Abatement Due Date 1985-11-27
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
11566536 0214700 1982-07-19 THE HARRISON 141 GREAT NECK RD, Great Neck, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-21
Case Closed 1982-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-08-17
Abatement Due Date 1982-07-30
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1982-08-17
Abatement Due Date 1982-07-30
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-07-27
Abatement Due Date 1982-07-21
Nr Instances 1
11738937 0215000 1982-05-27 230 246 KINGSTON AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-07-08
Abatement Due Date 1982-06-28
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-07-08
Abatement Due Date 1982-05-28
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1982-07-08
Abatement Due Date 1982-06-28
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State