Search icon

BATTLE-VERZENI CONSTRUCTION CORP.

Company Details

Name: BATTLE-VERZENI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1981 (44 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 672356
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4042 ELY AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATTLE-VERZENI CONSTRUCTION CORP. DOS Process Agent 4042 ELY AVE, BRONX, NY, United States, 10466

Filings

Filing Number Date Filed Type Effective Date
DP-1114049 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A729454-4 1981-01-09 CERTIFICATE OF INCORPORATION 1981-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624790 0215000 1986-10-02 BEDFORD AVENUE & CROWN STREET, BROOKLYN, NY, 11225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1988-03-24

Related Activity

Type Inspection
Activity Nr 100620376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-11-24
Abatement Due Date 1986-11-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
100624261 0215000 1986-07-24 BEDFORD AVENUE & CROWN STREET, BROOKLYN, NY, 11225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1988-01-14

Related Activity

Type Referral
Activity Nr 900847088
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1986-08-14
Abatement Due Date 1986-08-25
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1986-08-14
Abatement Due Date 1986-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 F01 IV
Issuance Date 1986-08-14
Abatement Due Date 1986-08-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-08-14
Abatement Due Date 1986-08-25
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-08-14
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 3
100620376 0215000 1986-05-27 BEDFORD AVENUE & CROWN STREET, BROOKLYN, NY, 11225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1988-01-14

Related Activity

Type Referral
Activity Nr 900847088
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Nr Instances 2
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
FTA Inspection NR 100624261
FTA Issuance Date 1986-08-14
FTA Current Penalty 4000.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Nr Instances 2
Nr Exposed 2
FTA Inspection NR 100624261
FTA Issuance Date 1986-08-14
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-06-16
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 10
FTA Inspection NR 100624261
FTA Issuance Date 1986-08-14
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-06-16
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State