Search icon

P & R CONTRACTING, INC.

Company Details

Name: P & R CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1988 (36 years ago)
Entity Number: 1301111
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: CPO BOX 2107, KINGSTON, NY, United States, 12401
Principal Address: 1 LIBERA CT, RHINEBECK, NY, United States, 12572

Contact Details

Phone +1 917-968-3121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CPO BOX 2107, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MITCHELL P. FEINBERG Chief Executive Officer 1 LIBERA CT, RHINEBECK, NY, United States, 12572

Licenses

Number Status Type Date End date
1224032-DCA Inactive Business 2006-04-19 2011-06-30

History

Start date End date Type Value
1993-10-14 1994-09-22 Address 1 LIBERA COURT, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1992-11-02 1993-10-14 Address 1 LIBERA CT, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1988-10-24 1992-11-02 Address 42 HAGGERTY HILL RD., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940922000093 1994-09-22 CERTIFICATE OF CHANGE 1994-09-22
931014002933 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921102002180 1992-11-02 BIENNIAL STATEMENT 1992-10-01
B698847-4 1988-10-24 CERTIFICATE OF INCORPORATION 1988-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143482 CL VIO INVOICED 2011-08-30 125 CL - Consumer Law Violation
170833 WS VIO INVOICED 2011-07-06 420 WS - W&H Non-Hearable Violation
326430 CNV_SI INVOICED 2011-05-26 20 SI - Certificate of Inspection fee (scales)
749794 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
802749 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
749795 TRUSTFUNDHIC INVOICED 2007-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
802750 RENEWAL INVOICED 2007-05-18 100 Home Improvement Contractor License Renewal Fee
749796 LICENSE INVOICED 2006-04-19 75 Home Improvement Contractor License Fee
749797 TRUSTFUNDHIC INVOICED 2006-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107352411 0214700 1992-11-02 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-03
Case Closed 1993-03-11

Related Activity

Type Referral
Activity Nr 901230235
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-02-16
Abatement Due Date 1993-02-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-16
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-02-16
Abatement Due Date 1993-03-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-02-16
Abatement Due Date 1993-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State