Search icon

INTERBORO CONSTRUCTION CO. INC.

Company Details

Name: INTERBORO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1983 (42 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 856638
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2930 WESTCHESTER AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J. PUMA, ESQ. DOS Process Agent 2930 WESTCHESTER AVE., BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
DP-967702 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B193543-3 1985-02-14 CERTIFICATE OF AMENDMENT 1985-02-14
B003639-4 1983-07-21 CERTIFICATE OF INCORPORATION 1983-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100196070 0215600 1986-06-05 19-81 80TH STREET, JACKSON HEIGHTS, NY, 11370
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1987-11-03

Related Activity

Type Referral
Activity Nr 900847955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-06-18
Abatement Due Date 1986-06-26
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1986-10-08
Final Order 1987-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-06-18
Abatement Due Date 1986-06-20
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1986-10-08
Final Order 1987-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-06-18
Abatement Due Date 1986-06-25
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1986-10-08
Final Order 1987-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-06-18
Abatement Due Date 1986-06-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1986-10-08
Final Order 1987-04-03
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-06-18
Abatement Due Date 1986-06-30
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1986-10-08
Final Order 1987-04-03
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State