Search icon

MISTY CONSTRUCTION CORP.

Company Details

Name: MISTY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1980 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 635376
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEEPSON, RUBMAN & ROSS DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Filings

Filing Number Date Filed Type Effective Date
DP-919498 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A678539-4 1980-06-24 CERTIFICATE OF INCORPORATION 1980-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11762374 0215000 1983-03-30 601 WEST 161ST ST, New York -Richmond, NY, 10032
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-06-27

Related Activity

Type Accident
Activity Nr 350025284

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-05-05
Abatement Due Date 1983-05-09
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State