Search icon

CARNEGIE CONSTRUCTION CORP.

Company Details

Name: CARNEGIE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (34 years ago)
Entity Number: 1476238
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Principal Address: 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARNEGIE CONSTRUCTION CORP. DOS Process Agent 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT M. PASCUCCI Chief Executive Officer 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-08-02 2020-09-17 Address 277 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1990-09-20 2007-08-02 Address 277 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060393 2020-09-17 BIENNIAL STATEMENT 2020-09-01
160901007363 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141006006613 2014-10-06 BIENNIAL STATEMENT 2014-09-01
100929002776 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080828003196 2008-08-28 BIENNIAL STATEMENT 2008-09-01
070802002745 2007-08-02 BIENNIAL STATEMENT 2006-09-01
900920000131 1990-09-20 CERTIFICATE OF INCORPORATION 1990-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284996 0216000 2008-08-05 2 MONSIGNOR LINGS LANE, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-09-27

Related Activity

Type Referral
Activity Nr 202752812
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Nr Instances 1
Nr Exposed 2
Gravity 03
311281646 0216000 2008-01-24 CORNER OF NEPPERHAN AVENUE AND ASHBURTON AVENUE, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-01-24
Case Closed 2009-01-30

Related Activity

Type Referral
Activity Nr 202752044
Safety Yes
302703434 0214700 2000-08-03 WOODBURY RD. SENIOR HOUSING COMPLEX, OYSTER BAY, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-03
Emphasis S: CONSTRUCTION
Case Closed 2000-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2000-08-07
Abatement Due Date 2000-08-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State