Search icon

HOMMEL CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 DEER PARK AVENUE, BABYLON, NY, United States, 11702

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908989 0215600 1992-08-04 74-15 NORTHERN BOULEVARD, QUEENS, NY, 11372
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-12-03

Related Activity

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