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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CPO BOX 2107, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MITCHELL P. FEINBERG | Chief Executive Officer | 1 LIBERA CT, RHINEBECK, NY, United States, 12572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224032-DCA | Inactive | Business | 2006-04-19 | 2011-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107352411 | 0214700 | 1992-11-02 | 813 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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