Search icon

TOWERS CONSTRUCTION CORP.

Company Details

Name: TOWERS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1980 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 610467
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 280 HAYWARD ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWERS CONSTRUCTION CORP. DOS Process Agent 280 HAYWARD ST, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
DP-936234 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A646336-8 1980-02-22 CERTIFICATE OF INCORPORATION 1980-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1781533 0215600 1984-11-01 125 10 23RD AVE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-11-09
Case Closed 1985-07-03

Related Activity

Type Complaint
Activity Nr 70525225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-12-06
Abatement Due Date 1984-12-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-12-06
Abatement Due Date 1984-12-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-12-06
Abatement Due Date 1984-12-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1984-12-06
Abatement Due Date 1984-12-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
11811239 0215000 1983-06-13 P S 63 224 ARDEN AVE, New York -Richmond, NY, 10312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-06

Related Activity

Type Complaint
Activity Nr 320391956

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-21
Abatement Due Date 1983-06-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-21
Abatement Due Date 1983-06-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1983-06-21
Abatement Due Date 1983-06-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-21
Abatement Due Date 1983-06-23
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260650 D
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 1
11537479 0214700 1982-03-15 STATE UNIV AT FARMINGDALE, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-07
Case Closed 1982-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-04-09
Abatement Due Date 1982-03-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1982-04-09
Abatement Due Date 1982-03-17
Nr Instances 1
11470374 0214700 1980-08-06 LIBRARY BLDG-STATE UNIVERSITY, Old Westbury, NY, 11568
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-06
Case Closed 1984-03-10
11470291 0214700 1980-07-23 LIBRARY BLDG STATE UNIVERSITY, Old Westbury, NY, 11568
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1980-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 D07 II
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1980-07-31
Abatement Due Date 1980-07-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State