Search icon

ELAINE CONSTRUCTION CORP.

Company Details

Name: ELAINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1953 (72 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 90480
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 6 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 37 SEASIDE DRIVE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
DOMINIC FRANCES Chief Executive Officer 37 SEASIDE DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1953-01-14 1991-04-24 Address 60 ORCHID ST., FLORALPARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700454 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940217002663 1994-02-17 BIENNIAL STATEMENT 1994-01-01
C207030-2 1994-02-14 ASSUMED NAME CORP INITIAL FILING 1994-02-14
930512002632 1993-05-12 BIENNIAL STATEMENT 1993-01-01
910424000102 1991-04-24 CERTIFICATE OF CHANGE 1991-04-24
8401-88 1953-01-14 CERTIFICATE OF INCORPORATION 1953-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133055 0214700 1997-03-25 54 SCHOOL STREET, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-07-08
114123607 0214700 1992-03-10 565 ALBANY AVE., AMITYVILLE, NY, 11701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-10
Case Closed 1992-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-09
Abatement Due Date 1992-04-14
Nr Instances 1
Nr Exposed 3
Gravity 00
17878893 0215000 1989-03-14 NAVAL STATION-FT WADSWORTH, STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-27
Case Closed 1991-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-07-25
Abatement Due Date 1989-07-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 5
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1989-07-25
Abatement Due Date 1989-07-28
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-07-25
Abatement Due Date 1989-08-02
Nr Instances 5
Nr Exposed 5
Gravity 03
100696335 0214700 1988-04-29 SHORT BEACH, U.S. COAST GUARD STATION, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-29
Case Closed 1988-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-05-11
Abatement Due Date 1988-05-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-11
Abatement Due Date 1988-05-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-11
Abatement Due Date 1988-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-05-11
Abatement Due Date 1988-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-05-11
Abatement Due Date 1988-05-14
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-11
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 18
100213800 0214700 1987-01-16 MIDDLE COUNTY ROAD & ARTIST LAKE, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Nr Instances 1
Nr Exposed 4
17516956 0214700 1985-11-08 ROUTE 25 A - SOUTHAMPTON COLLEGE, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-08
Case Closed 1985-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1985-11-13
Abatement Due Date 1985-11-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1985-11-13
Abatement Due Date 1985-11-16
Nr Instances 1
Nr Exposed 4
1003292 0214700 1985-01-18 ISLAND PARK CONDOMINIUM BAKERS COURT, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-01-28
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 1
995746 0214700 1984-06-14 ISLAND PARK CONDOMINIUM BAKERS COURT, ISLAND PARK, NY, 11558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-18
11547700 0214700 1983-08-01 DOUGHTY AVE AT BAYVIEW AVE, Inwood, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-09
Case Closed 1983-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-08-11
Abatement Due Date 1983-08-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-11
Abatement Due Date 1983-08-14
Nr Instances 2
11520939 0214700 1983-03-31 FOURTH ST & ECHO LANE, Kings Park, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-12
Abatement Due Date 1983-04-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-09-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1982-07-21
Abatement Due Date 1982-07-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-06-08
Abatement Due Date 1982-05-14
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-05-18
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1982-05-18
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1982-05-18
Abatement Due Date 1982-05-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-24
Abatement Due Date 1982-05-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-05-24
Abatement Due Date 1982-05-12
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-17
Case Closed 1982-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-06-04
Abatement Due Date 1982-05-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1982-06-04
Abatement Due Date 1982-05-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-05-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-11-05
Abatement Due Date 1981-10-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-13
Case Closed 1980-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1980-11-21
Abatement Due Date 1980-11-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-11-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State