Search icon

ERIN CONTRACTORS, LTD.

Company Details

Name: ERIN CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1984 (41 years ago)
Date of dissolution: 03 Aug 2000
Entity Number: 901731
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-08 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA BRENNAN Chief Executive Officer 24-08 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TERESA BRENNAN DOS Process Agent 24-08 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1985-01-08 1986-04-03 Name ERIN SECURITY SERVICES, INC.
1984-03-14 1985-01-08 Name BRENNAN ENTERPRISES OF NEW YORK, INC.
1984-03-14 1993-04-23 Address 39-43 50TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000803000263 2000-08-03 CERTIFICATE OF DISSOLUTION 2000-08-03
940503002414 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930423003115 1993-04-23 BIENNIAL STATEMENT 1993-03-01
B342210-3 1986-04-03 CERTIFICATE OF AMENDMENT 1986-04-03
B180206-3 1985-01-08 CERTIFICATE OF AMENDMENT 1985-01-08
B079339-3 1984-03-14 CERTIFICATE OF INCORPORATION 1984-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109873984 0216000 1993-06-18 CROSS COUNTY SHOPPING CTR., VRENDENBERG AVENUE, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-18
Case Closed 1993-08-23

Related Activity

Type Complaint
Activity Nr 74349531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 8
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-06-28
Abatement Due Date 1993-07-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 8
Nr Exposed 8
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Nr Instances 8
Nr Exposed 8
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-06-28
Abatement Due Date 1993-07-31
Nr Instances 8
Nr Exposed 8
Gravity 00
100487362 0215600 1988-06-02 38-34/44 BELL BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-10-06

Related Activity

Type Referral
Activity Nr 900835703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1988-06-23
Abatement Due Date 1988-06-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-06-23
Abatement Due Date 1988-06-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-06-23
Abatement Due Date 1988-06-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State