Search icon

SCOTTY CONSTRUCTION CORP.

Company Details

Name: SCOTTY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1980 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 659368
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 46-34 160TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTTY CONSTRUCTION CORP. DOS Process Agent 46-34 160TH ST, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-816693 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A709663-2 1980-10-28 CERTIFICATE OF INCORPORATION 1980-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784420 0215600 1984-06-13 19-05 CLINTONVILLE ST, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-13
Case Closed 1984-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1984-07-02
Abatement Due Date 1984-07-09
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Nr Exposed 2
11856572 0215600 1981-04-20 4115-17 68 STREET, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-27
Case Closed 1981-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1981-05-04
Abatement Due Date 1981-05-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State