Search icon

S.G.R. CONSTRUCTION CORP.

Company Details

Name: S.G.R. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 864441
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9729 4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GALLINARO Chief Executive Officer 9729 4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9729 4TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1993-05-26 2001-08-17 Address 9729 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1983-08-29 1993-05-26 Address 1406 WEST 5TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797635 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030826002239 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010817002112 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990827002350 1999-08-27 BIENNIAL STATEMENT 1999-08-01
970813002108 1997-08-13 BIENNIAL STATEMENT 1997-08-01
930922003079 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930526002618 1993-05-26 BIENNIAL STATEMENT 1992-08-01
B015283-2 1983-08-29 CERTIFICATE OF INCORPORATION 1983-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651027 0215000 1987-08-31 281 WINDSOR PLACE, NEW YORK, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-04
Case Closed 1987-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State