Search icon

PROTO CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: PROTO CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1987 (37 years ago)
Entity Number: 1201506
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377
Principal Address: 37-14 61ST ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY SPANOS Chief Executive Officer 37-14 61ST ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2001-01-11 2004-09-30 Address ATTN: DIMITRIOS SPANOS, 37-14 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-01-27 2001-01-11 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process)
1998-02-18 2012-01-11 Address 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-02-18 2012-01-11 Address 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1987-12-18 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-18 2000-01-27 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002231 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120111002645 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091217002414 2009-12-17 BIENNIAL STATEMENT 2009-12-01
060125002043 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040930002476 2004-09-30 BIENNIAL STATEMENT 2003-12-01
010111000138 2001-01-11 CERTIFICATE OF CHANGE 2001-01-11
000127002453 2000-01-27 BIENNIAL STATEMENT 1999-12-01
980218002386 1998-02-18 BIENNIAL STATEMENT 1997-12-01
B581000-4 1987-12-18 CERTIFICATE OF INCORPORATION 1987-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609370 0215600 2007-03-22 166-12 12TH ROAD, BEECHHURST, NY, 11357
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2014-05-06

Related Activity

Type Complaint
Activity Nr 205899495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-11
Current Penalty 565.0
Initial Penalty 1125.0
Contest Date 2007-06-21
Final Order 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-06-05
Abatement Due Date 2017-06-11
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 2007-06-21
Final Order 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-06-05
Abatement Due Date 2007-06-11
Current Penalty 565.0
Initial Penalty 1125.0
Contest Date 2007-06-21
Final Order 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 03
309592202 0216000 2006-04-27 100 ALCOTT PLACE, BRONX, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Emphasis L: FALL
Case Closed 2006-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G03 I
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 1000.0
Initial Penalty 1375.0
Contest Date 2006-06-14
Final Order 2006-09-25
Nr Instances 2
Nr Exposed 5
Gravity 03
303536874 0215600 2004-05-27 8200 SHORE FRONT PKWAY, ROCKAWAY PARK, NY, 11694
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-06-07

Related Activity

Type Complaint
Activity Nr 203825724
Safety Yes
304383417 0216000 2002-08-20 1330 BRISTOW STREET, BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-09-20
Abatement Due Date 2002-09-25
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2002-11-20
Final Order 2003-02-21
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2002-09-20
Abatement Due Date 2002-09-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2002-11-20
Final Order 2003-02-21
Nr Instances 1
Nr Exposed 3
Gravity 03
302803028 0216000 1999-12-20 132ND STREET/LOCUST AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 495.0
Initial Penalty 900.0
Contest Date 2000-04-12
Final Order 2000-08-16
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C02
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 495.0
Initial Penalty 900.0
Contest Date 2000-04-12
Final Order 2000-08-16
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 8010.0
Initial Penalty 15000.0
Contest Date 2000-04-12
Final Order 2000-08-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
301462917 0216000 1999-06-11 CO-OP CITY POWER PLANT, BRONX, NY, 10475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-01

Related Activity

Type Complaint
Activity Nr 201995180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 16
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-10-18
Abatement Due Date 1999-10-25
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Initial Penalty 10000.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1999-10-18
Abatement Due Date 1999-10-28
Current Penalty 10000.0
Initial Penalty 10000.0
Contest Date 1999-11-09
Final Order 2000-04-06
Nr Instances 3
Nr Exposed 5
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State