Name: | BIG APPLE SCAFFOLDING & EQUIPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1985 (40 years ago) |
Date of dissolution: | 04 Jun 2010 |
Entity Number: | 966183 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 558 UNION AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 558 UNION AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHRISTOPHER A. CUOMO | Agent | 558 UNION AVENUE, WESTBURY, NY, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-15 | 1995-06-27 | Address | 780 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100604000836 | 2010-06-04 | CERTIFICATE OF DISSOLUTION | 2010-06-04 |
950627000328 | 1995-06-27 | CERTIFICATE OF CHANGE | 1995-06-27 |
B181845-4 | 1985-01-15 | CERTIFICATE OF INCORPORATION | 1985-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345972830 | 0215600 | 2022-05-19 | 10-25 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1597273 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1597265 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1597268 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-11-06 |
Case Closed | 1992-05-27 |
Related Activity
Type | Complaint |
Activity Nr | 74951161 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1991-12-09 |
Abatement Due Date | 1991-12-12 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Contest Date | 1991-12-13 |
Final Order | 1992-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1991-12-09 |
Abatement Due Date | 1991-12-12 |
Current Penalty | 400.0 |
Initial Penalty | 1250.0 |
Contest Date | 1991-12-13 |
Final Order | 1992-05-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-07-18 |
Emphasis | L: CONST2 |
Case Closed | 1992-10-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1991-09-09 |
Abatement Due Date | 1991-09-09 |
Current Penalty | 700.0 |
Initial Penalty | 1500.0 |
Contest Date | 1991-10-03 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1991-09-09 |
Abatement Due Date | 1991-09-13 |
Current Penalty | 700.0 |
Initial Penalty | 1500.0 |
Contest Date | 1991-10-03 |
Final Order | 1992-03-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State