Search icon

SECURE BUILDERS, INC.

Company Details

Name: SECURE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 936460
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 361 CASANOVA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 CASANOVA STREET, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
DP-675190 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B131899-4 1984-08-13 CERTIFICATE OF INCORPORATION 1984-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100220904 0215600 1986-02-21 83-10 188TH STREET, JAMAICA ESTATES, NY, 11423
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1987-04-15

Related Activity

Type Referral
Activity Nr 900849845
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-07
Abatement Due Date 1986-03-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-03-07
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-03-07
Abatement Due Date 1986-03-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 16
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1986-03-14
Abatement Due Date 1986-03-14
Nr Instances 2
Nr Exposed 16
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State