Search icon

TOWER CONSTRUCTION CO. INC.

Company Details

Name: TOWER CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 905145
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-22 20TH AVE., WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWER CONSTRUCTION CO. INC. DOS Process Agent 151-22 20TH AVE., WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-679246 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B084395-3 1984-03-28 CERTIFICATE OF INCORPORATION 1984-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834328 0215600 1989-06-16 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-19
Case Closed 1989-09-27

Related Activity

Type Referral
Activity Nr 901361709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-25
Abatement Due Date 1989-08-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-07-25
Abatement Due Date 1989-08-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-25
Abatement Due Date 1989-08-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-25
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State