Search icon

ARCON CONSTRUCTION CORP.

Company Details

Name: ARCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 943738
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: P.O.B. 146, WILLISON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. FOSTER, ESQ. DOS Process Agent P.O.B. 146, WILLISON PARK, NY, United States, 11596

Filings

Filing Number Date Filed Type Effective Date
DP-1167118 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B142519-4 1984-09-17 CERTIFICATE OF INCORPORATION 1984-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-26 No data NORTH MOORE STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Complaint Department of Transportation container with active construction stored on the rdwy with no m02 permit on file

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12119103 0235500 1977-11-23 2000 DAVIDSON AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1978-02-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-12-07
Abatement Due Date 1977-12-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-07
Abatement Due Date 1977-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-12-07
Abatement Due Date 1977-12-10
Nr Instances 1
11792140 0215000 1976-10-18 88 LEXINGTON AVENUE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-10
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State