Search icon

MAXIM CONSTRUCTION SERVICE CORP.

Company Details

Name: MAXIM CONSTRUCTION SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 707504
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7635 VILLA MARIA, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY C MALVASI DOS Process Agent 7635 VILLA MARIA, N SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
1981-06-26 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-26 1981-07-30 Address 7635 VILLA MARIA, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805041 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C059900-3 1989-09-28 CERTIFICATE OF AMENDMENT 1989-09-28
A786003-3 1981-07-30 CERTIFICATE OF AMENDMENT 1981-07-30
A776461-3 1981-06-26 CERTIFICATE OF INCORPORATION 1981-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370919 0215800 2009-08-10 SUNY BINGHAMTON, EAST CAMPUS HOUSING, BINGHAMTON, NY, 13851
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-10
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2010-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B02
Issuance Date 2009-10-14
Abatement Due Date 2009-10-19
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2009-11-09
Final Order 2010-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State