Search icon

BIG APPLE SCAFFOLDING & EQUIPMENT, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 UNION AVENUE, WESTBURY, NY, United States, 11590

Agent

Name Role Address
CHRISTOPHER A. CUOMO Agent 558 UNION AVENUE, WESTBURY, NY, 11590

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345972830 0215600 2022-05-19 10-25 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-05-19
Emphasis L: LOCALTARG, P: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1597273
Safety Yes
Type Inspection
Activity Nr 1597265
Safety Yes
Type Inspection
Activity Nr 1597268
Safety Yes
113920375 0214700 1991-11-06 HOLIDAY INN, 396 OLD COUNTRY ROAD, WESTBURY, NY, 11590
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
100599091 0214700 1991-07-02 PILIGRIM STATE HOSPITAL, COMMACK RD., BRENTWOOD, NY, 11717
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