Search icon

COLUMBUS CONSTRUCTION CORP.

Headquarter

Company Details

Name: COLUMBUS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1991 (33 years ago)
Entity Number: 1598967
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBUS CONSTRUCTION CORP., CONNECTICUT 0515813 CONNECTICUT

DOS Process Agent

Name Role Address
AUGUST M NIGRO DOS Process Agent 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
AUGUST M NIGRO Chief Executive Officer 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-12-17 2001-11-30 Address 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Principal Executive Office)
1997-12-17 2001-11-30 Address 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Chief Executive Officer)
1997-12-17 2001-11-30 Address AUGUST M NIGRO, 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Service of Process)
1997-11-05 1997-12-17 Address C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-03-31 1997-12-17 Address 800 CANAL STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-03-31 1997-12-17 Address 800 CANAL STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1991-12-27 1997-11-05 Address ATTN ELANOR NIGRO, 687 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120409002168 2012-04-09 BIENNIAL STATEMENT 2011-12-01
100506002493 2010-05-06 BIENNIAL STATEMENT 2009-12-01
071224002904 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060130002193 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031212002458 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011130002424 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000120002362 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971217002137 1997-12-17 BIENNIAL STATEMENT 1997-12-01
971105000456 1997-11-05 CERTIFICATE OF CHANGE 1997-11-05
931230002027 1993-12-30 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-01-20 No data BRONXWOOD AVENUE, FROM STREET BEND TO STREET EAST 233 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-20 No data 20 AVENUE, FROM STREET 63 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-20 No data 20 AVENUE, FROM STREET 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-08-20 No data 20 AVENUE, FROM STREET 63 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-23 No data 20 AVENUE, FROM STREET 64 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation overpass Reconstruction
2011-12-23 No data 20 AVENUE, FROM STREET 63 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work @ intersection
2011-12-23 No data 20 AVENUE, FROM STREET 64 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Resurfaced intersection
2011-12-23 No data 20 AVENUE, FROM STREET 63 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation overpass Reconstruction
2011-03-14 No data EAST 232 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-03-14 No data EAST 232 STREET, FROM STREET BARNES AVENUE TO STREET BARNES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302806286 0216000 2000-09-14 249 LINCOLN AVENUE, RYE BROOK, NY, 10753
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-10-26
Emphasis S: CONSTRUCTION
Case Closed 2001-01-31

Related Activity

Type Complaint
Activity Nr 201998127

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-11-03
Abatement Due Date 2000-11-16
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-11-03
Abatement Due Date 2000-11-16
Current Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 2000-11-03
Abatement Due Date 2000-11-16
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2000-11-03
Abatement Due Date 2000-11-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
301458550 0216000 1998-05-06 SPRAIN BROOK PKWY EXIT RAMP TO RTE 100B, WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-05-06
Emphasis N: TRENCH
Case Closed 1999-06-28

Related Activity

Type Referral
Activity Nr 202022059
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 3200.0
Initial Penalty 4000.0
Contest Date 1998-08-28
Final Order 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Unclassified
Standard Cited 19260651 K02
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 6400.0
Initial Penalty 8000.0
Contest Date 1998-08-28
Final Order 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001B
Citaton Type Unclassified
Standard Cited 19260652 A01
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Contest Date 1998-08-28
Final Order 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 6400.0
Initial Penalty 8000.0
Contest Date 1998-08-28
Final Order 1999-03-11
Nr Instances 1
Nr Exposed 1
Gravity 10
301454674 0216000 1997-04-03 WESTCHESTER COUNTY AIRPORT 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Emphasis N: TRENCH
Case Closed 1997-09-26

Related Activity

Type Referral
Activity Nr 202021309
Safety Yes
301454740 0216000 1997-04-03 WESTCHESTER COUNTY AIRPORT 240 AIRPORT ROAD, WHITE PLAINS, NY, 10604
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-03
Emphasis N: TRENCH
Case Closed 1998-07-28

Related Activity

Type Referral
Activity Nr 202021309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-09-29
Abatement Due Date 1997-10-02
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1997-10-20
Final Order 1998-04-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001A
Citaton Type Unclassified
Standard Cited 19260652 A01
Issuance Date 1997-09-29
Abatement Due Date 1997-10-02
Current Penalty 44800.0
Initial Penalty 56000.0
Contest Date 1997-10-20
Final Order 1998-04-13
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Unclassified
Standard Cited 19260651 K02
Issuance Date 1997-09-29
Abatement Due Date 1997-10-02
Contest Date 1997-10-20
Final Order 1998-04-13
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260652 G01 III
Issuance Date 1997-09-29
Abatement Due Date 1997-10-02
Current Penalty 7000.0
Initial Penalty 44000.0
Contest Date 1997-10-20
Final Order 1998-04-13
Nr Instances 1
Nr Exposed 3
Gravity 03
110606803 0216000 1996-08-06 RT 17, SUFFERN, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-06
Case Closed 1996-09-24

Related Activity

Type Referral
Activity Nr 901781245
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-09-10
Abatement Due Date 1996-09-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1996-09-10
Abatement Due Date 1996-09-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 1996-09-10
Abatement Due Date 1996-09-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
113940191 0216000 1994-05-24 SPRAIN BROOK PKWY EXIT RAMP TO RTE 100B, WHITE PLAINS, NY, 10607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Emphasis N: TRENCH
Case Closed 1994-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-06-13
Abatement Due Date 1994-06-16
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING

Date of last update: 15 Mar 2025

Sources: New York Secretary of State