Search icon

PRIDE DEVELOPMENT & CONSTRUCTION INC.

Company Details

Name: PRIDE DEVELOPMENT & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547590
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: TEN TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 10 TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-440-6229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN CHIN Chief Executive Officer 10 TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TEN TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0905325-DCA Active Business 2011-10-28 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
150923002041 2015-09-23 BIENNIAL STATEMENT 2015-05-01
090504002780 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070716002963 2007-07-16 BIENNIAL STATEMENT 2007-05-01
050715002432 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030505002801 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010723002385 2001-07-23 BIENNIAL STATEMENT 2001-05-01
990510002885 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970528002860 1997-05-28 BIENNIAL STATEMENT 1997-05-01
000044004579 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921125002693 1992-11-25 BIENNIAL STATEMENT 1992-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564575 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564576 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3316608 RENEWAL INVOICED 2021-04-08 100 Home Improvement Contractor License Renewal Fee
3316607 TRUSTFUNDHIC INVOICED 2021-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946958 TRUSTFUNDHIC INVOICED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946959 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2534479 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534480 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1986553 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1986552 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304376809 0216000 2001-07-13 1134 JACKSON AVENUE, BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-30
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-05-22

Related Activity

Type Complaint
Activity Nr 202000816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 C01
Issuance Date 2001-07-30
Abatement Due Date 2001-08-02
Current Penalty 295.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-07-30
Abatement Due Date 2001-08-02
Current Penalty 355.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-07-30
Abatement Due Date 2001-08-02
Current Penalty 355.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-07-30
Abatement Due Date 2001-08-09
Current Penalty 355.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
302808969 0216000 2001-06-20 904 BRYANT AVE., BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-07-25
Abatement Due Date 2001-08-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B04 I
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 610.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 850.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 430.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State