Search icon

USA CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ARNOLD GARELICK Chief Executive Officer 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARNOLD GARELICK, 706 EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313982357 0213400 2010-09-08 445 CRAIG AVE, STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-08
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2015-12-28

Violation Items

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
305770067 0216000 2003-04-01 360 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956
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