Search icon

OMEGA CONSTRUCTION CO., INC.

Branch

Company Details

Name: OMEGA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1983 (41 years ago)
Date of dissolution: 27 Sep 1995
Branch of: OMEGA CONSTRUCTION CO., INC., Connecticut (Company Number 0141351)
Entity Number: 829363
ZIP code: 10703
County: Westchester
Place of Formation: Connecticut
Address: 745 NEPPERHAN AVE., YONKERS, NY, United States, 10703

DOS Process Agent

Name Role Address
OMEGA CONSTRUCTION CO., INC. DOS Process Agent 745 NEPPERHAN AVE., YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
DP-1223643 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B040972-5 1983-11-18 APPLICATION OF AUTHORITY 1983-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1712322 0213100 1984-06-08 FEDERAL CORRECTIONAL INSTITUTION, OTISVILLE, NY, 10963
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-12
Case Closed 1984-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1984-06-18
Abatement Due Date 1984-06-21
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State