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
Name | Role | Address |
---|---|---|
BRODSKY LINETT ALTMAN & MCMAHON | DOS Process Agent | JAMES C. MCCMAHON, 15TH FL., 888 7TH AVE, NEW YORK, NY, United States, 10106 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2250553 | 0213100 | 1986-02-19 | MAPLE HILL ESTATES UNION VALLEY ROAD, MAHOPAC, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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