Search icon

BARTELD CONSTRUCTION CORP.

Company Details

Name: BARTELD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1982 (43 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 773462
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 120 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED K BARTELD Chief Executive Officer 120 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1982-06-02 1995-06-02 Address 1995 VAN NOSTRAND AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1692585 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
950602002278 1995-06-02 BIENNIAL STATEMENT 1993-06-01
A873440-5 1982-06-02 CERTIFICATE OF INCORPORATION 1982-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100694751 0214700 1987-08-06 JERICHO TPKE. & NEW YORK AVE., HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1987-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-08-13
Abatement Due Date 1987-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-13
Abatement Due Date 1987-08-16
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State