Search icon

SEVILLE CONSTRUCTION, INC.

Company Details

Name: SEVILLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1982 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 799206
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 255 52ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 52ND STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MICHAEL PANTELIS Chief Executive Officer 255 52ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1992-11-04 1993-11-22 Address 255 52ND STREET, BROOKLYN, NY, 11220, 1714, USA (Type of address: Principal Executive Office)
1992-11-04 1993-11-22 Address 255 52ND STREET, BROOKLYN, NY, 11220, 1714, USA (Type of address: Service of Process)
1982-10-19 1992-11-04 Address 5808 SEVENTH AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1398015 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931122002007 1993-11-22 BIENNIAL STATEMENT 1993-10-01
921104002613 1992-11-04 BIENNIAL STATEMENT 1992-10-01
A912127-4 1982-10-19 CERTIFICATE OF INCORPORATION 1982-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777434 0215000 1992-08-21 89-95 99-103 STOCKHOLM STREET, BROOKLYN, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-25
Emphasis L: GUTREH
Case Closed 1996-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-09-24
Abatement Due Date 1992-10-27
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1992-09-24
Abatement Due Date 1992-09-29
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 1992-09-24
Abatement Due Date 1992-09-29
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261052 C12
Issuance Date 1992-09-24
Abatement Due Date 1992-09-29
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106752074 0215600 1991-08-20 390 JACKSON AVENUE, BRONX, NY, 10454
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-20
Case Closed 1992-12-29

Related Activity

Type Referral
Activity Nr 901921676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1991-10-01
Abatement Due Date 1991-10-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-10-01
Abatement Due Date 1991-12-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-10-01
Abatement Due Date 1991-12-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-01
Abatement Due Date 1991-10-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-10-01
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-10-01
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-10-01
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
106752090 0215600 1991-08-20 720 ST. MARY'S STREET, BRONX, NY, 10454
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-20
Case Closed 1991-09-03

Related Activity

Type Referral
Activity Nr 901346528
Safety Yes
100680958 0214700 1987-11-17 605 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-18
Abatement Due Date 1987-11-21
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State