Search icon

COMPRATT CONTRACTING CORP.

Company Details

Name: COMPRATT CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 629974
ZIP code: 10106
County: New York
Place of Formation: New York
Address: JAMES C. MCCMAHON, 15TH FL., 888 7TH AVE, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRODSKY LINETT ALTMAN & MCMAHON DOS Process Agent JAMES C. MCCMAHON, 15TH FL., 888 7TH AVE, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
1980-05-28 1985-07-05 Address 30 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1172875 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B244159-2 1985-07-05 CERTIFICATE OF AMENDMENT 1985-07-05
A671598-5 1980-05-28 CERTIFICATE OF INCORPORATION 1980-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2250553 0213100 1986-02-19 MAPLE HILL ESTATES UNION VALLEY ROAD, MAHOPAC, NY, 10541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 2
11696317 0235300 1982-03-25 416 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-31
Case Closed 1982-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1982-04-09
Abatement Due Date 1982-04-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-04-09
Abatement Due Date 1982-04-13
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State