Search icon

ABITAT BUILDERS & MANAGEMENT CORP.

Company Details

Name: ABITAT BUILDERS & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1982 (43 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 746727
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1676 61ST ST., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1676 61ST ST., BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-782440 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A833723-4 1982-01-19 CERTIFICATE OF INCORPORATION 1982-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509215 0215000 1988-11-15 59-77 DIVISION STREET, NEW YORK, NY, 10002
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-16
Case Closed 1991-01-11

Related Activity

Type Inspection
Activity Nr 17881483
17881483 0215000 1988-06-20 59-77 DIVISION STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1993-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 10
Gravity 02
FTA Inspection NR 100509215
FTA Issuance Date 1989-01-03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
FTA Inspection NR 100509215
FTA Issuance Date 1989-01-03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 100.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 300.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Current Penalty 8000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Nr Instances 2
Nr Exposed 10
Gravity 03
FTA Inspection NR 100509215
FTA Issuance Date 1989-01-03
Citation ID 03003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-07-27
Abatement Due Date 1988-08-02
Nr Instances 1
Nr Exposed 10
Citation ID 03004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-07-27
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 10
1734805 0215000 1984-04-24 326 E 48 ST, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-22
Abatement Due Date 1984-05-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-05-22
Abatement Due Date 1984-05-24
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State