Search icon

AUDAX CONSTRUCTION CORP.

Company Details

Name: AUDAX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1980 (45 years ago)
Entity Number: 611968
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-04 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS NUBILE Chief Executive Officer 12-04 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-04 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1980-03-03 1993-03-15 Address 137-11 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060410002325 2006-04-10 BIENNIAL STATEMENT 2006-03-01
930505002136 1993-05-05 BIENNIAL STATEMENT 1993-03-01
930315000177 1993-03-15 CERTIFICATE OF CHANGE 1993-03-15
A648401-3 1980-03-03 CERTIFICATE OF INCORPORATION 1980-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303528046 0215600 2000-12-06 12-08 37 AVENUE, LIC, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-12-06
Emphasis S: CONSTRUCTION
Case Closed 2001-02-26

Related Activity

Type Complaint
Activity Nr 200823151
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-02-05
Abatement Due Date 2001-02-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2001-02-05
Abatement Due Date 2001-02-09
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-02-05
Abatement Due Date 2001-02-13
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106761810 0215600 1991-07-31 1510 WALTON AVENUE, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-31
Case Closed 1991-09-23

Related Activity

Type Referral
Activity Nr 901346460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Current Penalty 900.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1991-08-08
Abatement Due Date 1991-08-11
Current Penalty 900.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
102784147 0215600 1987-12-15 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-12-15
Case Closed 1988-02-01
2029882 0215000 1985-05-24 7TH AVE. BETWEEN 11TH AND 12TH STREETS, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-24
Abatement Due Date 1985-06-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
11818309 0215000 1982-04-05 MENS SHELTER & DORMITORIES, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-07
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State