Search icon

CLARKE CONSTRUCTION OF L.I., INC.

Company Details

Name: CLARKE CONSTRUCTION OF L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437234
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1060 LINKS ROAD, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD CLARKE Chief Executive Officer 1060 LINKS ROAD, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 LINKS ROAD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1996-05-10 2008-07-01 Address 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1996-05-10 2008-07-01 Address 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1996-05-10 2008-07-01 Address 377 MIDWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1993-01-20 1996-05-10 Address 3994 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-01-20 1996-05-10 Address 3994 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1990-04-05 1996-05-10 Address 3994 CARREL BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180227006001 2018-02-27 BIENNIAL STATEMENT 2016-04-01
140807002152 2014-08-07 BIENNIAL STATEMENT 2014-04-01
120626002290 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100511002941 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080701002838 2008-07-01 BIENNIAL STATEMENT 2008-04-01
060516003635 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040504002492 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020417002187 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000420002533 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980511002442 1998-05-11 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141600 0214700 2010-06-08 1137 OLD COUNTRY ROAD, MEN'S WORLD, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-14
Abatement Due Date 2010-06-18
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-06-14
Abatement Due Date 2010-07-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-06-14
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-06-14
Abatement Due Date 2010-07-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2010-06-21
Final Order 2010-10-25
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State