Name: | USA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1986 (39 years ago) |
Entity Number: | 1050061 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | ARNOLD GARELICK, 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD GARELICK | Chief Executive Officer | 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ARNOLD GARELICK, 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-24 | 2001-12-18 | Address | 706 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 2001-12-18 | Address | 706 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1993-01-27 | 2001-12-18 | Address | 15 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1994-02-24 | Address | 15 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1986-01-14 | 2021-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-01-14 | 1994-02-24 | Address | 706 EXECUTIVE BLVD., VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309060174 | 2021-03-09 | BIENNIAL STATEMENT | 2020-01-01 |
160315006222 | 2016-03-15 | BIENNIAL STATEMENT | 2016-01-01 |
140318002193 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120202002663 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100126002606 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080128003250 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060203003138 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
011218002159 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000128002832 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980114002108 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313982357 | 0213400 | 2010-09-08 | 445 CRAIG AVE, STATEN ISLAND, NY, 10307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2010-09-30 |
Abatement Due Date | 2010-10-05 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-05-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State