Name: | HOMMEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 994085 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 375 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 DEER PARK AVENUE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-02 | 1991-08-05 | Address | 82 WESTCHESTER AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1181926 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
910805000203 | 1991-08-05 | CERTIFICATE OF CHANGE | 1991-08-05 |
B221946-4 | 1985-05-02 | CERTIFICATE OF INCORPORATION | 1985-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108908989 | 0215600 | 1992-08-04 | 74-15 NORTHERN BOULEVARD, QUEENS, NY, 11372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901793901 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-09-25 |
Abatement Due Date | 1992-11-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-09-25 |
Abatement Due Date | 1992-11-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-09-25 |
Abatement Due Date | 1992-09-30 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State