Search icon

CHELSEA ROSE CONSTRUCTION CORP.

Company Details

Name: CHELSEA ROSE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1993 (32 years ago)
Entity Number: 1748953
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 189 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-549-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
BILL RENTER Chief Executive Officer 189 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
1322150-DCA Inactive Business 2009-06-12 2013-06-30

History

Start date End date Type Value
1996-02-21 2001-08-03 Address 9 LONE HILL PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-02-21 2001-08-03 Address 9 LONE HILL PLACE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-08-12 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-12 2001-08-03 Address 9 LONE HILL PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601007421 2017-06-01 BIENNIAL STATEMENT 2015-08-01
110922002556 2011-09-22 BIENNIAL STATEMENT 2011-08-01
090812002616 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070821002841 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051101002986 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030730002797 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010803002880 2001-08-03 BIENNIAL STATEMENT 2001-08-01
970807002263 1997-08-07 BIENNIAL STATEMENT 1997-08-01
960221002036 1996-02-21 BIENNIAL STATEMENT 1995-08-01
930812000134 1993-08-12 CERTIFICATE OF INCORPORATION 1993-08-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
948676 TRUSTFUNDHIC INVOICED 2011-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039247 RENEWAL INVOICED 2011-09-07 100 Home Improvement Contractor License Renewal Fee
948677 CNV_MS INVOICED 2009-12-01 15 Miscellaneous Fee
948680 TRUSTFUNDHIC INVOICED 2009-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
948678 FINGERPRINT INVOICED 2009-06-12 75 Fingerprint Fee
948679 LICENSE INVOICED 2009-06-12 125 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340658897 0214700 2015-05-27 189 BROADWAY, HUNTINGTON STATION, NY, 11746
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-27
Case Closed 2019-12-23

Related Activity

Type Complaint
Activity Nr 986813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2015-10-16
Abatement Due Date 2015-10-22
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-11-12
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard. Material was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: a) Material Storage Yard - Near Office: A wood crate and precast concrete products were stacked upon damaged wooden pallets; b) Material Storage Yard - Near Garage: Damaged wooden pallets were stacked in such a manner that sliding and/or collapse could occur; on, or about, 05/27/2015. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1560280 Intrastate Non-Hazmat 2006-09-29 5000 2006 5 13 Private(Property)
Legal Name CHELSEA ROSE CONSTRUCTION
DBA Name THE DECK AND PATIO COMPANY
Physical Address 189 BROADWAY, HUNTINGTON STATION, NY, 11746, US
Mailing Address 189 BROADWAY, HUNTINGTON STATION, NY, 11746, US
Phone (631) 549-8100
Fax (631) 549-2755
E-mail BILL@DECKANDPATIO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State