Search icon

AURIGA BUILDING CORP.

Branch

Company Details

Name: AURIGA BUILDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1985 (40 years ago)
Date of dissolution: 19 Apr 2007
Branch of: AURIGA BUILDING CORP., Florida (Company Number 694907)
Entity Number: 979153
ZIP code: 11742
County: Suffolk
Place of Formation: Florida
Address: 62 COLONY DRIVE, HOLBROOK, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 COLONY DRIVE, HOLBROOK, NY, United States, 11742

History

Start date End date Type Value
1985-03-07 2007-04-19 Address 372 ISLIP AVE., ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070419000492 2007-04-19 SURRENDER OF AUTHORITY 2007-04-19
B200543-5 1985-03-07 APPLICATION OF AUTHORITY 1985-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102878816 0214700 1992-05-04 SHELTER ISLAND SENIOR HIGH SCHOOL, SHELTER ISLAND, NY, 11964
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-07
Case Closed 1993-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-09-11
Abatement Due Date 1992-09-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-09-11
Abatement Due Date 1992-09-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-09-11
Abatement Due Date 1992-09-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 A10
Issuance Date 1992-09-11
Abatement Due Date 1992-09-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
106834062 0214700 1991-05-20 THE VANGELICAL LUTHERAN CHURCH, 270 S. BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-29
Case Closed 1991-10-24

Related Activity

Type Referral
Activity Nr 901348656
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-10-03
Abatement Due Date 1991-10-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-10-03
Abatement Due Date 1991-10-06
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 1
Gravity 04
100209394 0214700 1986-10-07 FIRE ISLAND AVE. & YACHT CLUB ROAD, BABYLON, NY, 11702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1986-11-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
109819 0214700 1984-03-21 ROUTE 27 & BUCKSKILL ROAD, East Hampton, NY, 11937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-03-23
Abatement Due Date 1984-03-26
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State