Search icon

SUMEREAU CONSTRUCTION CORP.

Company Details

Name: SUMEREAU CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 975536
ZIP code: 10474
County: Bronx
Place of Formation: New Jersey
Address: 1381 VIELE AVE., BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
SUMEREAU CONSTRUCTION CORP. DOS Process Agent 1381 VIELE AVE., BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
DP-2252678 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
B195191-5 1985-02-20 APPLICATION OF AUTHORITY 1985-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-17 No data EAST 137 STREET, FROM STREET AMTRAK RR TO STREET WILLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced.
2016-10-14 No data WILLOW AVENUE, FROM STREET EAST 136 STREET TO STREET EAST 137 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced/reset.
2016-02-07 No data EAST 137 STREET, FROM STREET AMTRAK RR TO STREET WILLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2015-10-13 No data 47 STREET, FROM STREET 39 AVENUE TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation joints sealed
2015-09-25 No data WILLOW AVENUE, FROM STREET EAST 136 STREET TO STREET EAST 137 STREET No data Street Construction Inspections: Post-Audit Department of Transportation concrete curb formed
2015-07-17 No data EAST 137 STREET, FROM STREET AMTRAK RR TO STREET WILLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb flush
2014-12-25 No data WEST 58 STREET, FROM STREET 5 AVENUE TO STREET GRAND ARMY PLAZA No data Street Construction Inspections: CAR Re-Inspect Department of Transportation contractor worked on W 58 Str ifo Bergdoff Goodman store aka 754 5th Av and no work was done on Grand Army Plaza bet. W 58 & W 59 St which is The Plaza Hotel.
2014-12-04 No data WEST 57 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2014-12-04 No data WEST 58 STREET, FROM STREET 5 AVENUE TO STREET GRAND ARMY PLAZA No data Street Construction Inspections: Post-Audit Department of Transportation 2 SIDEWALK FLAGS HAVE UNACCEPTABLE PATCH WORK . LOCATED ON GRAND ARMY PLAZA BETWEEN WEST 58 STREET & WEST 59 ST
2014-12-04 No data 5 AVENUE, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595411 0216000 2006-09-05 946 COLLEGE AVE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-08
Emphasis S: AMPUTATIONS, L: FALL
Case Closed 2006-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 100
Nr Exposed 3
Gravity 10
17879073 0215600 1989-04-19 PAKISTAN INT'L AIRLINE, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-20
Case Closed 1989-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-06-16
Abatement Due Date 1989-06-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-06-16
Abatement Due Date 1989-06-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-06-16
Abatement Due Date 1989-06-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-06-16
Abatement Due Date 1989-06-23
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-06-16
Abatement Due Date 1989-06-19
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State