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
Name | Role | Address |
---|---|---|
CARNEGIE CONSTRUCTION CORP. | DOS Process Agent | 277 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT M. PASCUCCI | Chief Executive Officer | 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284996 | 0216000 | 2008-08-05 | 2 MONSIGNOR LINGS LANE, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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