Search icon

PALACE CONTRACTING CORP.

Company Details

Name: PALACE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446488
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA IOANNOU Chief Executive Officer 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
MARIA IOANNOU DOS Process Agent 14-51 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1990-05-14 1992-12-14 Address 2270 GRAND AVENUE, PO BOX 456, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508003526 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040511002471 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020423002811 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002572 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980505002596 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960513002379 1996-05-13 BIENNIAL STATEMENT 1996-05-01
000042003317 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921214002368 1992-12-14 BIENNIAL STATEMENT 1992-05-01
C140463-4 1990-05-14 CERTIFICATE OF INCORPORATION 1990-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109048454 0215000 1994-12-12 202-04 W 23 STREET, NY, NY, 10011
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-05
Case Closed 1995-10-17

Related Activity

Type Referral
Activity Nr 901797845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B08 I
Issuance Date 1995-02-27
Abatement Due Date 1995-03-02
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1995-02-27
Abatement Due Date 1995-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-02-27
Abatement Due Date 1995-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1995-02-27
Abatement Due Date 1995-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1995-02-27
Abatement Due Date 1995-03-03
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1995-02-27
Abatement Due Date 1995-03-09
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-02-27
Abatement Due Date 1995-03-03
Contest Date 1995-03-13
Final Order 1995-09-05
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State