Name: | DEMBER CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1981 (44 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 679933 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 8 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | SEYMOUR DEMBER, 8 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SEYMOUR DEMBER | Chief Executive Officer | 8 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1994-03-02 | Address | % DEMBER CONSTRUCTION CORP., 8 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1981-09-01 | 1993-09-16 | Address | 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1981-02-18 | 1981-09-01 | Address | 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1425155 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940302002590 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
930916002818 | 1993-09-16 | BIENNIAL STATEMENT | 1993-02-01 |
B411221-2 | 1986-10-09 | CERTIFICATE OF AMENDMENT | 1986-10-09 |
A794198-3 | 1981-09-01 | CERTIFICATE OF AMENDMENT | 1981-09-01 |
A739842-5 | 1981-02-18 | CERTIFICATE OF INCORPORATION | 1981-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17773417 | 0215000 | 1989-05-12 | 860 PENNSYLVANIA AVE., BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100509637 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-01-24 |
Case Closed | 1990-02-07 |
Related Activity
Type | Inspection |
Activity Nr | 11704293 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-28 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-28 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-28 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-25 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 I |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-31 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-28 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-30 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260650 A |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-04-03 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260650 B |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260651 W |
Issuance Date | 1989-03-22 |
Abatement Due Date | 1989-03-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State