Search icon

ABRANTES CONSTRUCTION CORP.

Headquarter

Company Details

Name: ABRANTES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1982 (42 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 810208
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: %CARL F. GUY, 850 FAY RD., SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABRANTES CONSTRUCTION CORP., CONNECTICUT 0174159 CONNECTICUT

DOS Process Agent

Name Role Address
ABRANTES CONSTRUCTION CORP. DOS Process Agent %CARL F. GUY, 850 FAY RD., SYRACUSE, NY, United States, 13219

Filings

Filing Number Date Filed Type Effective Date
DP-1310712 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A936659-5 1982-12-31 CERTIFICATE OF INCORPORATION 1982-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18150383 0215800 1988-11-10 RT. 81 NORTHBOUND BRIGHTON AVE. TO I-690, SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 144.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 168.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-12-14
Abatement Due Date 1988-12-16
Current Penalty 384.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-12-14
Abatement Due Date 1988-12-17
Current Penalty 384.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
101529576 0215800 1987-08-11 RT. 17 EXIT 90, EAST BRANCH, NY, 13756
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-11-17

Related Activity

Type Complaint
Activity Nr 71688832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-10-29
Abatement Due Date 1987-11-01
Nr Instances 1
Nr Exposed 1
100171834 0215800 1987-06-01 OGDENSBURG CORRECTIONAL FACILITY, OGDENSBURG, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-01
Case Closed 1987-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-06-17
Abatement Due Date 1987-07-22
Nr Instances 1
Nr Exposed 1
100695022 0215600 1987-03-24 180-25 LIBERTY AVENUE, JAMAICA, NY, 11435
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-04-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State