Search icon

ONASOR CONTRACTING CORP.

Company Details

Name: ONASOR CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1980 (44 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 661307
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: PO BOX 519, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONASOR CONTRACTING CORP. DOS Process Agent PO BOX 519, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
DP-810877 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A712351-3 1980-11-07 CERTIFICATE OF INCORPORATION 1980-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825425 0215600 1988-08-05 30-48 LINDEN PLACE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1989-09-27

Related Activity

Type Referral
Activity Nr 900834920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-16
Abatement Due Date 1988-11-23
Current Penalty 810.0
Initial Penalty 810.0
Final Order 1989-08-31
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-11-16
Abatement Due Date 1988-11-23
Current Penalty 810.0
Initial Penalty 810.0
Final Order 1989-08-31
Nr Instances 1
Nr Exposed 1
Gravity 09
11906286 0215600 1983-08-15 33RD ST & GRAND CENTRAL PKWY, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-15
Case Closed 1983-09-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-25
Abatement Due Date 1983-09-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-08-25
Abatement Due Date 1983-09-02
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State