Search icon

PARNELL CONTRACTING, CORP.

Company Details

Name: PARNELL CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589495
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 80 ALLEN ROAD, ROCKVILLE CENTER, NY, United States, 11570

Contact Details

Phone +1 516-593-6653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PARNELL DOS Process Agent 80 ALLEN ROAD, ROCKVILLE CENTER, NY, United States, 11570

Licenses

Number Status Type Date End date
1137778-DCA Inactive Business 2006-09-27 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
911114000338 1991-11-14 CERTIFICATE OF INCORPORATION 1991-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
730619 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
730624 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
730620 TRUSTFUNDHIC INVOICED 2006-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
730625 RENEWAL INVOICED 2006-09-27 50 Home Improvement Contractor License Renewal Fee
730621 LICENSE INVOICED 2003-07-25 125 Home Improvement Contractor License Fee
730623 TRUSTFUNDHIC INVOICED 2003-05-01 250 Home Improvement Contractor Trust Fund Enrollment Fee
730622 FINGERPRINT INVOICED 2003-05-01 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303535785 0215600 2003-11-07 137-157 BEACH 26TH STEET, FAR ROCKAWAY, NY, 11391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-07
Case Closed 2004-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-02
Abatement Due Date 2003-12-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-12-02
Abatement Due Date 2003-12-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2003-12-02
Abatement Due Date 2004-01-21
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State